AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-24
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-24
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-18
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-18
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-07-07 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-24
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-07-10 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Chace Court Thorne Doncaster South Yorkshire DN8 4BW on 2020-07-10
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-07-10
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-24
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-24
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-09-06
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-24
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-24 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-27: 1.00 GBP
capital
|
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-24 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 2014-08-11
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2013-11-30 to 2013-04-30
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-24 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 4th, February 2013
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2012-11-28 secretary's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-24 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-24 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011-01-13 secretary's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-01-13 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 5th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-24 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mps Administration Office No.03 Key Point Village Nix's Hill Alfreton Derbyshire DE55 7FQ United Kingdom on 2010-11-26
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mps Administration Office 182 Somercotes Hill, Somercotes Alfreton Derbyshire DE55 4JS United Kingdom on 2010-11-22
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 4th, June 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-19 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-24 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2008-11-30 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2009-10-19
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(32 pages)
|