(CS01) Confirmation statement with no updates Thursday 20th August 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th August 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 4th October 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 4th October 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 3rd August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
(AP01) New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, August 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|