CH01 |
On Mon, 22nd Jan 2024 director's details were changed
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Jan 2024
filed on: 22nd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 3rd Jul 2020 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jul 2020
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Dec 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Dec 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2016 to Tue, 28th Feb 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Aug 2017. New Address: Progress House 206 White Lane Gleadless Sheffield S12 3GL. Previous address: 2 School Close Halfway Sheffield S20 8GP United Kingdom
filed on: 8th, August 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, August 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|