PSC07 |
Cessation of a person with significant control June 23, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 211 Carbrook Street Sheffield S9 2JN England to 4 Norfolk Park Road Sheffield S2 3QE on August 31, 2023
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 16, 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 14, 2016
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bizspace Bow Bridge Close, Office 3 Rotherham South Yorkshire S60 1BY to 211 Carbrook Street Sheffield S9 2JN on March 27, 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089736960002, created on February 23, 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 6, 2015: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 089736960001, created on February 20, 2015
filed on: 28th, February 2015
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from The Storeroom Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL United Kingdom to Bizspace Bow Bridge Close, Office 3 Rotherham South Yorkshire S60 1BY on February 7, 2015
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed assertive health LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(7 pages)
|