AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-07-25
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, May 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2023
| incorporation
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 17th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-25
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Suite C the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG. Change occurred on 2021-10-28. Company's previous address: Suites C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067552520001 in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-25
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-25
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-25
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-07-25
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-21
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067552520002, created on 2017-10-09
filed on: 12th, October 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 15th, June 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067552520001, created on 2017-02-07
filed on: 23rd, February 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 2016-11-21
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2013-11-20 secretary's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-11-20 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-20 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-02-20
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 22 Parkway Business Centre the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2012-02-02
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-21
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 19th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2010-07-31 (was 2010-09-30).
filed on: 14th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-21
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010-11-21 secretary's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 23rd, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-21
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 13/14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU on 2009-11-19
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/07/2009
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2008
| incorporation
|
Free Download
(16 pages)
|