CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2023
| capital
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, August 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 20, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 21, 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 21, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 25, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071352790003, created on April 27, 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to January 25, 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 8, 2015: 1875.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 8, 2013. Old Address: C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR England
filed on: 8th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071352790002
filed on: 26th, July 2013
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, July 2013
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 31, 2013. Old Address: C/O Smith Craven Unit 4 12 O'clock Court Attercliffe Road Sheffield S4 7WW England
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 25, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, October 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 29, 2011: 375.00 GBP
filed on: 25th, October 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 21, 2011. Old Address: 83 Nottingham Road Codnor Derbyshire DE5 9RH United Kingdom
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 25, 2011 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(51 pages)
|