AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th July 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086104890001, created on Saturday 15th October 2022
filed on: 19th, October 2022
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 5th, July 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 5th, July 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th July 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, March 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st May 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st May 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 67 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GX. Change occurred on Wednesday 1st May 2019. Company's previous address: 90 Middlewood Road Sheffield S6 4HA.
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th July 2017
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th July 2017
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th July 2017
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th July 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 16th July 2017 director's details were changed
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th July 2017
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 16th July 2017 director's details were changed
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th July 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st July 2016 (was Tuesday 31st January 2017).
filed on: 25th, April 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th March 2017 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th March 2017 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 20th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 20th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th August 2014
filed on: 12th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 9th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Saturday 9th August 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 22nd January 2014
filed on: 22nd, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 12th August 2013 from 2 Coppice View Sheffield S10 5NY England
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2013
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|