CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10a Moston Road Sandbach CW11 3HL England to 18 Smithfield Lane Sandbach CW11 4JA on Monday 28th February 2022
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th April 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th April 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th April 2020
filed on: 29th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th April 2020 director's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th April 2020 director's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 94 Southgate Eckington Sheffield S21 4FT to 10a Moston Road Sandbach CW11 3HL on Wednesday 4th March 2020
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 27th, April 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Kirkstall Road Sharrow Vale Sheffield S11 8XJ to 94 Southgate Eckington Sheffield S21 4FT on Monday 10th August 2015
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 28th November 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 28th November 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 29th December 2012 director's details were changed
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 29th December 2012 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 28th November 2012 with full list of members
filed on: 6th, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 12th November 2012 from 49 Wynyard Road Sheffield S6 4GB United Kingdom
filed on: 12th, November 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2011
|
incorporation |
Free Download
(22 pages)
|