AP01 |
New director was appointed on 21st December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 11th July 2022. New Address: The Old Chapel Mortimer Street Sheffield S1 4SF. Previous address: 162 Baslow Road Totley Sheffield S17 4DR England
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2021 to 31st December 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, August 2021
| incorporation
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th May 2021: 25.00 GBP
filed on: 5th, July 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 18th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, June 2021
| incorporation
|
Free Download
(33 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 28th April 2020. New Address: 162 Baslow Road Totley Sheffield S17 4DR. Previous address: 28 Mickley Lane Totley Sheffield S17 4HB
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064185610001, created on 23rd November 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 24th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th November 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, January 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed powerful results LIMITEDcertificate issued on 19/01/10
filed on: 19th, January 2010
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th November 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th November 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 19th February 2009 Appointment terminated secretary
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 19th February 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/2008 from 10 medlock way handsworth sheffield S13 9BE
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd December 2008 with shareholders record
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(6 pages)
|