CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 10th April 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2019 director's details were changed
filed on: 22nd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th April 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th April 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 22nd November 2017 to Royston Parkin Ltd Unit 2 President Building Savile Street East Sheffield South Yorkshire S4 7UQ
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st January 2017 from 30th September 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 100.00 GBP
capital
|
|