AP01 |
On Mon, 15th Jan 2024 new director was appointed.
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Jan 2024 - the day director's appointment was terminated
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Feb 2018 - the day director's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Feb 2018 - the day director's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Feb 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Feb 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2018
| resolution
|
Free Download
(42 pages)
|
SH01 |
Capital declared on Wed, 7th Feb 2018: 178.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Sat, 31st Jan 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 30th Jan 2015. New Address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Previous address: C/O the Mcdonald Partnership Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield S8 0TB
filed on: 30th, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Mon, 5th Jan 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 5th Jan 2015 - the day secretary's appointment was terminated
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 23rd Dec 2013. Old Address: Bramall Lane Sheffield South Yorkshire S2 4RJ
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Dec 2011 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(15 pages)
|
TM02 |
Fri, 3rd Feb 2012 - the day secretary's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Dec 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Tue, 16th Nov 2010
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 21st Oct 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 21st Oct 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Oct 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 25th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Sat, 25th Jul 2009 with shareholders record
filed on: 25th, July 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/05/2009 from 1-2 merchants quay ashley lane shipley west yorkshire BD17 7DB
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 12th May 2009 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th May 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Tue, 12th May 2009 Appointment terminated secretary
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th May 2009 Director and secretary appointed
filed on: 12th, May 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 6th Mar 2008 with shareholders record
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 15th Nov 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Nov 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, June 2007
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, June 2007
| resolution
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(12 pages)
|