PSC05 |
Change to a person with significant control November 16, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England to 51 Attercliffe Common Sheffield S9 2AE on November 27, 2023
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 16, 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Attercliffe Common Sheffield South Yorkshire S9 2AE to Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER on November 16, 2023
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 12, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 20, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, January 2018
| auditors
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 13, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to August 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 17, 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 072516710004, created on October 16, 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to August 31, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, June 2014
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2014: 1.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 9th, June 2014
| auditors
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to August 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to August 31, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 19th, May 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, March 2012
| mortgage
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to August 31, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 12, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 25, 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2010
| incorporation
|
Free Download
(21 pages)
|