AP01 |
On March 18, 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, July 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on August 9, 2021
filed on: 1st, September 2021
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 53 Nutwood Trading Estate Limestone Cottage Lane Sheffield South Yorkshire S6 1NJ to Unit 45 Nutwood Trading Estate Limestone Cottage Lane Sheffield S6 1NJ on March 23, 2020
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2015: 2.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on November 14, 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 17, 2014 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 17, 2013 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 17, 2012 with full list of members
filed on: 9th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, March 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 9, 2011. Old Address: C/O Persian Carpet Art 1 Unit 53 Nutwood Trading Estate Limestone Cottage Lane Sheffield South Yorkshire S6 1NJ
filed on: 9th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2011 with full list of members
filed on: 9th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, March 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 17, 2010 with full list of members
filed on: 10th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 20th, April 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to February 13, 2009
filed on: 13th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, June 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, October 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, October 2007
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 26th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 26th, February 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to February 26, 2007
filed on: 26th, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 26, 2007
filed on: 26th, February 2007
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/07/06
filed on: 13th, March 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/07/06
filed on: 13th, March 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on February 14, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 13th, March 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on February 14, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 13th, March 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/03/06 from: 2 rutland park sheffield south yorkshire S10 2PD
filed on: 3rd, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/06 from: 2 rutland park sheffield south yorkshire S10 2PD
filed on: 3rd, March 2006
|
address |
Free Download
(1 page)
|
288b |
On March 3, 2006 Secretary resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 3, 2006 New secretary appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 3, 2006 Secretary resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 3, 2006 New director appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 3, 2006 Director resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 3, 2006 New director appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 3, 2006 Director resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 3, 2006 New secretary appointed
filed on: 3rd, March 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/06 from: 788-790 finchley road london NW11 7TJ
filed on: 17th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/06 from: 788-790 finchley road london NW11 7TJ
filed on: 17th, February 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2006
|
incorporation |
Free Download
(16 pages)
|