AA |
Dormant company accounts made up to December 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 13, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, September 2021
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 30th, December 2020
| accounts
|
Free Download
(54 pages)
|
CH01 |
On October 13, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(26 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, December 2018
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rutland House Wood Fold Sheffield S3 9PE to Peat House 1 Waterloo Way Leicester LE1 6LP on November 7, 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 26, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(25 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 30, 2017 secretary's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 30, 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(25 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to January 4, 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to January 4, 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, November 2014
| resolution
|
|
AA |
Medium company financial statements for the year ending on March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(19 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, June 2014
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 5, 2014 - 74.45 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on January 8, 2014
filed on: 5th, June 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 4, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to January 4, 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 21, 2012 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 21, 2012 secretary's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 4, 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 10, 2011. Old Address: Southern Block, Solpro Business Park, Windsor Street Sheffield S4 7WB
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 4, 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 12, 2010: 112.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 4, 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 15th, December 2008
| resolution
|
Free Download
(2 pages)
|
288a |
On November 27, 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 26th, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2008 New secretary appointed;new director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New secretary appointed;new director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(16 pages)
|