Total Documents | 54 |
---|
Total Pages | 245 |
---|
10 January 2024 | Confirmation statement made on 7 January 2024 with no updates |
---|---|
21 September 2023 | Micro company accounts made up to 31 January 2023 |
18 January 2023 | Director's details changed for Mr Jeremy Charles Muntus on 1 January 2021 |
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates |
20 October 2022 | Micro company accounts made up to 31 January 2022 |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates |
10 August 2021 | Micro company accounts made up to 31 January 2021 |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates |
26 November 2020 | Registered office address changed from 5 Frickley Road Nether Green Sheffield Yorkshire S11 7EX to 52 Westwood Road Sheffield S11 7EY on 26 November 2020 |
15 September 2020 | Micro company accounts made up to 31 January 2020 |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates |
4 July 2019 | Micro company accounts made up to 31 January 2019 |
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates |
24 July 2018 | Micro company accounts made up to 31 January 2018 |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates |
5 October 2017 | Micro company accounts made up to 31 January 2017 |
5 October 2017 | Micro company accounts made up to 31 January 2017 |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders |
24 February 2010 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom on 24 February 2010 |
24 February 2010 | Appointment of Jeremy Charles Muntus as a director |
24 February 2010 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom on 24 February 2010 |
24 February 2010 | Appointment of Jeremy Charles Muntus as a director |
28 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 January 2010 |
28 January 2010 | Termination of appointment of Graham Cowan as a director |
28 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 January 2010 |
28 January 2010 | Termination of appointment of Graham Cowan as a director |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|