CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 7th, June 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 21st, April 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/07
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/07
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 8th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, April 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/07/07
filed on: 22nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/07/10.
filed on: 22nd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/10
filed on: 22nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 10th, April 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 14 Knutton Road Sheffield S5 9NU on 2018/04/05 to Spartan House, 20 Carlisle Street, Sheffield Carlisle Street Sheffield S4 7LJ
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/29
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/04.
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/07
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 6th, April 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/05
filed on: 15th, July 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 8th, April 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/05
filed on: 30th, June 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 15th, April 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/05
filed on: 25th, June 2014
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/19 from 58 Joiners Court, Chatham Joiners Court, Shipwrights Avenue Chatham Kent ME4 5JQ United Kingdom
filed on: 19th, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/19
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/19 from 14 Knutton Road Knutton Road Sheffield S5 9NU England
filed on: 19th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 9th, May 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/05
filed on: 13th, June 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 12th, April 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/05
filed on: 1st, July 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 23rd, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/06/05
filed on: 1st, July 2011
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 15th, March 2011
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2011/03/07
filed on: 7th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/07.
filed on: 7th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/06/05
filed on: 28th, June 2010
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 31st, March 2010
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2010/03/02
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On 2010/03/02, company appointed a new person to the position of a secretary
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/03/02
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/02 from 21 Southill Road Chatham Kent ME4 5SA Uk
filed on: 2nd, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/12/04 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, July 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/2009 from, 58 rangefield road, bromley, kent, BR1 4RS
filed on: 27th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/07/20 with complete member list
filed on: 20th, July 2009
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/06/30
filed on: 16th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/07/04 with complete member list
filed on: 4th, July 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(24 pages)
|