CS01 |
Confirmation statement with updates May 21, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 21, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 21, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 23, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2017
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 13, 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2017
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 21, 2017
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 8 Harpur Hill Business Park Harpur Hill Buxton Derbyshire SK17 9JL England to Unit 1 Harpur Hill Business Park Harpur Hill Buxton SK17 9JL on June 3, 2017
filed on: 3rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 21, 2016
filed on: 25th, June 2016
| annual return
|
Free Download
|
SH01 |
Capital declared on June 25, 2016: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from 78 Arundel Street Ashton-Under-Lyne Lancashire OL6 6RH to Unit 8 Harpur Hill Business Park Harpur Hill Buxton Derbyshire SK17 9JL on February 21, 2016
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 200.00 GBP
capital
|
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 21, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on May 22, 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 11, 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On August 18, 2011 - new secretary appointed
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 11, 2011. Old Address: Unit 4 Twelve Oclock Court Attercliffe Road Sheffield South Yorkshire S4 7WW
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 21, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 11, 2011. Old Address: 2 Queens Road Sheffield South Yorkshire S2 4DG
filed on: 11th, May 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 17, 2011
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 17, 2011 - new secretary appointed
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 17, 2011 new director was appointed.
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 21, 2010 with full list of members
filed on: 8th, August 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 7, 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 18, 2009
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On August 13, 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2008 Appointment terminated director
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2008 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 6, 2008 Appointment terminated secretary
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(16 pages)
|