CS01 |
Confirmation statement with no updates 2023/07/11
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 26th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/11
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Paradise House 35 Paradise Street Sheffield S3 8PZ England on 2021/09/24 to 8 Normanton Spring Close Sheffield S13 7BW
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/11
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/11
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 6th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/11
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, May 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/08.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 30th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/11
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2018/05/21
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2018/05/21 to Paradise House 35 Paradise Street Sheffield S3 8PZ
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 12th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/07/24
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/11
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2016/07/11
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/03
filed on: 6th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2015
|
incorporation |
Free Download
(36 pages)
|