AP01 |
On July 27, 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chace Court Thorne Doncaster South Yorkshire DN8 4BW. Change occurred on July 10, 2020. Company's previous address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hil Alfreton Derbyshire DE55 7FQ.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On September 6, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to April 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 12, 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 22, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to April 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hil Alfreton Derbyshire DE55 7FQ. Change occurred on August 11, 2014. Company's previous address: 3 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FZ.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2013
| resolution
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069371880002
filed on: 19th, August 2013
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2013: 1 GBP
capital
|
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2011 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 25, 2012. Old Address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2011 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed highfileds LIMITEDcertificate issued on 03/07/09
filed on: 1st, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(32 pages)
|