(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Nov 2017
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 25th Nov 2017 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Wed, 26th Oct 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Oct 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Oct 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 120 Highfield Lane Waverley Rotherham South Yorkshire S60 8AL England on Tue, 25th Oct 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 1st Oct 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 25th Nov 2015 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 25th Nov 2015 secretary's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Nov 2015 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29, Rundle Road Nether Edge Sheffield S7 1NW on Sat, 12th Dec 2015 to 120 Highfield Lane Waverley Rotherham South Yorkshire S60 8AL
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 20th Feb 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|