AD01 |
New registered office address Electric Works G 007 9 3 Concourse Way Sheffield South Yorkshire S1 2BJ. Change occurred on Tuesday 5th July 2022. Company's previous address: Electric Works, Office 3-067 3 Concourse Way Sheffield S1 2BJ England.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 073010260001 satisfaction in full.
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073010260003, created on Tuesday 2nd March 2021
filed on: 25th, March 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 073010260002, created on Tuesday 2nd March 2021
filed on: 25th, March 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073010260001, created on Monday 26th February 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(28 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Saturday 30th June 2018
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th June 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th April 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Electric Works, Office 3-067 3 Concourse Way Sheffield S1 2BJ. Change occurred on Thursday 6th April 2017. Company's previous address: 8a2 Sentinel House Peel Street Eccles Manchester M30 0NJ.
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 15th December 2016 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Tuesday 30th June 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 26th February 2015.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th January 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8a2 Sentinel House Peel Street Eccles Manchester M30 0NJ. Change occurred on Thursday 22nd January 2015. Company's previous address: Griffin Court 201 Chapel Street Manchester M3 5EQ.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th December 2014.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 23rd May 2014.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st July 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 11th March 2011 from Griffin Court 201 Chapel Street Salford M3 5EQ United Kingdom
filed on: 11th, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th March 2011 from Griffin Court 203 Chapel Street Manchester M3 5EQ
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2011 to Tuesday 30th November 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st March 2011 from 14 Ellesmere Lodge 28 Ellesmere Rd Ellesmere Park Manchester M30 9RT England
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|