CS01 |
Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on Fri, 26th Mar 2021 to Unit 7 Derwent Street Sheffield S2 5BN
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on Thu, 25th Jul 2019 to 83 Ducie Street Manchester M1 2JQ
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England on Thu, 25th Jul 2019 to 83 Ducie Street Manchester Greater Maanchester M1 2JQ
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester Greater Maanchester M1 2JQ England on Thu, 25th Jul 2019 to 83 Ducie Street Manchester M1 2JQ
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Mon, 25th Mar 2019, company appointed a new person to the position of a secretary
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 25th Mar 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX England on Mon, 25th Mar 2019 to The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Oct 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 124 Claremont Heights Colchester CO1 1ZY on Thu, 5th Oct 2017 to The Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Tue, 26th Mar 2013, company appointed a new person to the position of a secretary
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Apr 2012: 10.00 GBP
filed on: 6th, April 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Mar 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 26th Mar 2012. Old Address: 124 Claremont Heights Colchester CO1 1ZY England
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(22 pages)
|