CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th October 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 9th January 2020, company appointed a new person to the position of a secretary
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 9th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 25th September 2015 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th September 2015 secretary's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th September 2016: 100.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 37 Lyndhurst Bank Penistone South Yorkshire S36 6ER on 25th September 2015 to The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 23rd July 2014 secretary's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 31st March 2009 with complete member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 8th April 2008 with complete member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2008 from 51 green acres, penistone sheffield south yorkshire S36 6DB
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(6 pages)
|