AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Wednesday 3rd May 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from 63 Napier Street Sheffield South Yorkshire S118HA England to Shorts 63 Napier Street Sheffield South Yorkshire S118HA at an unknown date
filed on: 12th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 26th February 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 26th February 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 26th February 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to 63 Napier Street Sheffield South Yorkshire S118HA at an unknown date
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Underwood Cottage Bar Road Baslow Bakewell Derbyshire DE45 1SF
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Tuesday 29th March 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from West Acridge Clifford Road Boston Spa Wetherby North Yorkshire LS23 6DB to Underwood Cottage Bar Road Baslow Bakewell Derbyshire DE45 1SF on Wednesday 30th March 2016
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 29th March 2013 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th March 2016.
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Friday 31st October 2014
filed on: 16th, January 2015
|
capital |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, December 2014
|
resolution |
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, December 2014
|
resolution |
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 7th, April 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 3rd May 2013 with full list of members
filed on: 7th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 16th August 2012 from Underwood Cottage Bar Road Baslow Derbyshire DE45 1SF United Kingdom
filed on: 16th, August 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dream booth LIMITEDcertificate issued on 16/08/12
filed on: 16th, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 15th August 2012
|
change of name |
|
AR01 |
Annual return made up to Thursday 3rd May 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Thursday 31st May 2012.
filed on: 15th, November 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 2nd September 2011 director's details were changed
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2011
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|