CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th October 2022.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th October 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st October 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st October 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069706530001, created on Thursday 8th November 2018
filed on: 12th, November 2018
| mortgage
|
Free Download
(39 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st August 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st August 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th December 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on Thursday 5th March 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 21st December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 25th July 2012 from 19-20 Petre House Petre Street Sheffield S4 8LJ
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 23rd July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th September 2010.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 23rd July 2010
filed on: 9th, September 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 23rd July 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 8th September 2010 from Unit 18 President Buildings Savile Street Sheffield South Yorkshire S4 7UR United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd July 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 3rd August 2009 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 3rd August 2009 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 3rd August 2009 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2009
| incorporation
|
Free Download
(13 pages)
|