PSC04 |
Change to a person with significant control 25th January 2019
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd September 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 22nd September 2023
filed on: 23rd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st December 2020: 163.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Wards Court 203 Ecclesall Road Sheffield S11 8HW on 20th May 2019 to 5 st. Oswalds Road York YO10 4PF
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from 57-59 Saltergate 57-59 Saltergate Chesterfield Derbyshire S40 1UL England at an unknown date to 57-59 Saltergate Chesterfield Derbyshire S40 1UL
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 33 Whirlow Court Road Whirlow Sheffield S11 9NS United Kingdom on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th October 2013: 100.00 GBP
filed on: 21st, November 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(54 pages)
|