AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/09/05
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2022/12/07
filed on: 9th, December 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/12/07
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/07
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/05
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH. Previous address: Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S Yorks S35 2PH United Kingdom
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/05
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/05
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/05
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/05
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/05
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/07/14. New Address: Grove House 22 Queen Street Epworth North Lincolnshire DN9 1HG. Previous address: 22 Queen Street Epworth Doncaster South Yorkshire DN9 1HG England
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/23. New Address: 22 Queen Street Epworth Doncaster South Yorkshire DN9 1HG. Previous address: 4 Daleside Riverdale Road Sheffield S10 3FA
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/05/21 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/05 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/09/05 with full list of members
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/05
capital
|
|
AD01 |
Address change date: 2015/04/05. New Address: 4 Daleside Riverdale Road Sheffield S10 3FA. Previous address: 37 Ashford Drive Ravenshead Nottingham Nottinghamshire NG15 9DE
filed on: 5th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/01/10 director's details were changed
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/23. New Address: 37 Ashford Drive Ravenshead Nottingham Nottinghamshire NG15 9DE. Previous address: 37 Ashford Drive Ravenshead Nottingham NG15 9DE England
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/22. New Address: 37 Ashford Drive Ravenshead Nottingham Nottinghamshire NG15 9DE. Previous address: 56 Main Road Ravenshead Nottingham NG15 9GT United Kingdom
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/09/05 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/09/05 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/09/05 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/08/04 from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/09/05 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/09/07 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 5th, September 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2008
| incorporation
|
Free Download
(18 pages)
|