(CS01) Confirmation statement with no updates July 7, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 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 March 12, 2020
filed on: 12th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 8, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 8, 2017
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 27, 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 7, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 7, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 7, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 14, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 7, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 26, 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AP03) On November 26, 2012 - new secretary appointed
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 7, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 7, 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 7, 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 28, 2010 new director was appointed.
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(34 pages)
|