AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 31st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Dec 2019. New Address: 32 Mulberry Way Armthorpe Doncaster DN3 3UE. Previous address: 51 Clarkegrove Road Sheffield S10 2NH England
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Dec 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Dec 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Oct 2016. New Address: 51 Clarkegrove Road Sheffield S10 2NH. Previous address: 11 Raven Wharf Lafone Street London SE1 2LR
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 081806180001, created on Fri, 24th Jun 2016
filed on: 28th, June 2016
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 10th Feb 2014 director's details were changed
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Aug 2013 with full list of members
filed on: 20th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th Aug 2013: 2.00 GBP
|
capital |
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Oct 2012 new director was appointed.
filed on: 29th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 15th Oct 2012 - the day director's appointment was terminated
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|