AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th June 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 20th June 2014 secretary's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th June 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 601 London Road Westcliff-on-Sea Essex SS0 9PE. Change occurred on Tuesday 23rd September 2014. Company's previous address: 42 Huddersfield Road Barnsley South Yorkshire S75 1DW.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Sunday 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 19th, August 2013
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 29th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Thursday 2nd July 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Thursday 14th August 2008 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Friday 7th September 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 7th September 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed S.seventy LIMITEDcertificate issued on 10/08/07
filed on: 10th, August 2007
| change of name
|
|
CERTNM |
Company name changed S.seventy LIMITEDcertificate issued on 10/08/07
filed on: 10th, August 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 3rd August 2006 - Annual return with full member list
filed on: 3rd, August 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 3rd August 2006 - Annual return with full member list
filed on: 3rd, August 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares from Friday 30th September 2005 to Thursday 29th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from Friday 30th September 2005 to Thursday 29th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, July 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th July 2005 New secretary appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 19th July 2005 New secretary appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 19th July 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 19th July 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 19th July 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 19th July 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, July 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 14th July 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th July 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th July 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th July 2005 Secretary resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2005
| incorporation
|
Free Download
(14 pages)
|