AA |
Total exemption full accounts record for the accounting period up to 2023/04/21
filed on: 30th, March 2024
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 069090750003 satisfaction in full.
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/04/21
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/03.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/18
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/04/21
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/04/21
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/21.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/21
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 069090750001 satisfaction in full.
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/18
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/18
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069090750003, created on 2018/11/22
filed on: 26th, November 2018
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 069090750002 satisfaction in full.
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/18
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/18
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
MR01 |
Registration of charge 069090750002, created on 2016/06/02
filed on: 3rd, June 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/18
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/18
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on 2014/06/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069090750001
filed on: 7th, October 2013
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/18
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/18 from Century Business Centre Manvers Way Rotherham S63 5DA
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to 2011/05/31
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/01
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on 2012/06/01
filed on: 8th, October 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012/05/18 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/18
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/18
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 14th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/18
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/17 from Aizlewood Mill, Nursery Street, Sheffield, South Yorkshire S3 8GG
filed on: 17th, February 2010
| address
|
Free Download
(2 pages)
|
88(2) |
Alloted 29 shares from 2009/05/18 to 2009/05/18. Value of each share 1 gbp, total number of shares: 30.
filed on: 9th, June 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 2009/05/27 Director appointed
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2009 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/05/26 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/05/22 Appointment terminated secretary
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2009
| incorporation
|
Free Download
(14 pages)
|