AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX United Kingdom to Unit 3 Provincial Park Nether Lane Sheffield South Yorkshire S35 9ZX on March 24, 2022
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 6, 2018
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 6, 2018
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 9, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 9, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 9, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 058428180003, created on November 1, 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 8 Field House Way Sheffield South Yorkshire S4 7SF to Unit 13a, Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on November 25, 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 9, 2016: 2.00 GBP
capital
|
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 9, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 17, 2014: 2.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 9, 2013
filed on: 14th, January 2014
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 4, 2013. Old Address: , Block 1 Trident House Valley, Works, Grange Lane, Sheffield, South Yorkshire, S5 0DQ
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on May 2, 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On May 2, 2012 - new secretary appointed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, May 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, April 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 9, 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 7, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 7, 2010 secretary's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On April 1, 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, May 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On December 1, 2008 Appointment terminate, director and secretary
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 1, 2008
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On November 27, 2008 Secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
122 |
S-div
filed on: 27th, November 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2008
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, July 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 13, 2007
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/07 from: block 1,, trident house valley workslane, grange lane, sheffield S5 0DP
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 14th, May 2007
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 14th, May 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2006
| incorporation
|
Free Download
(8 pages)
|