(CS01) Confirmation statement with updates 24th April 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 13th October 2022
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Rosamond Avenue Sheffield Yorkshire S17 4LS England on 8th November 2017 to 15 Saxon Avenue Sheffield Yorkshire S17 3SB
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 31st October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 31st October 2017 secretary's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 31st October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 22nd February 2017 to 37 Rosamond Avenue Sheffield Yorkshire S17 4LS
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 22nd February 2017, company appointed a new person to the position of a secretary
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th August 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(8 pages)
|