CS01 |
Confirmation statement with no updates 2024/01/10
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/05
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/05
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/01/26
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 4th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/05
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/12/15 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/15
filed on: 29th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/05
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/05
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/05
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/01/01
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/05
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, March 2017
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 92 Westbourne Road Sheffield South Yorkshire S10 2QT on 2017/01/27 to 262 Uxbridge Road Pinner HA5 4HS
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/05
filed on: 9th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/05
filed on: 9th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/05
filed on: 17th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, August 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/06 from Suite 2 Cherrytree Union Road Sheffield S11 9EF United Kingdom
filed on: 6th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, October 2012
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2012/03/31
filed on: 19th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/05
filed on: 7th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/05
filed on: 27th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 1st, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/05
filed on: 17th, December 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010/09/05 director's details were changed
filed on: 17th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/09 from 71 Buttermere Road Sheffield S7 2AX United Kingdom
filed on: 9th, November 2010
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 2nd, November 2010
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/05
filed on: 8th, March 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 8th, March 2010
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
|
gazette |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2009 from 8 carter knowle road sheffield S7 2DX
filed on: 20th, May 2009
|
address |
Free Download
(1 page)
|
288b |
On 2008/09/24 Appointment terminated secretary
filed on: 24th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/09/24 with complete member list
filed on: 24th, September 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2007
|
incorporation |
Free Download
(13 pages)
|