AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Upper Albert Road Sheffield S8 9HT England on Wed, 29th Nov 2023 to 28 Angel Close Dukinfield SK16 4XA
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Apr 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Apr 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Apr 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 29th Apr 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 29th Apr 2023 director's details were changed
filed on: 29th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 29th Apr 2023 director's details were changed
filed on: 29th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 29th Apr 2023 director's details were changed
filed on: 29th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 120 Fairfields Thetford IP24 1LB England on Tue, 8th Mar 2022 to 49 Upper Albert Road Sheffield S8 9HT
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105622660007, created on Mon, 21st Feb 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jan 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105622660006, created on Tue, 7th Sep 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jan 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th Dec 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 19th Dec 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2018 from Wed, 31st Jan 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105622660005, created on Mon, 30th Jul 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Day & Co (Bolton) Ltd 192 Ffordd Llanerch Penycae Wrexham LL14 2NG Wales on Fri, 11th May 2018 to 120 Fairfields Thetford IP24 1LB
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 24th Dec 2017: 100.00 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105622660004, created on Fri, 24th Nov 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105622660003, created on Wed, 4th Oct 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105622660002, created on Wed, 13th Sep 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105622660001, created on Wed, 13th Sep 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2017
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|