AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/02/24
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/24.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England at an unknown date to Cms 1 - 3 Charter Square Sheffield S1 4HS
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 5th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 20th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 London Wall London EC2Y 5AL on 2017/04/28 to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cannon Place 78 Cannon Street London EC4N 6AF England on 2017/04/28 to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/18
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/24
capital
|
|
TM02 |
Secretary's appointment terminated on 2016/04/04
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/06/17
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/17.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/18
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|
CH04 |
Secretary's details were changed on 2015/06/18
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 London Wall London EC2Y 5AL England on 2015/06/18 to 125 London Wall London EC2Y 5AL
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Eps Secretaries Limited 125 London Wall London EC2Y 5AL England on 2015/06/18 to 125 London Wall London EC2Y 5AL
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/11/06 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Lacon House 84 Theobald's Road London WC1X 8RW England on 2014/10/17 to C/O Eps Secretaries Limited 125 London Wall London EC2Y 5AL
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/05.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU on 2014/09/26 to Lacon House 84 Theobald's Road London WC1X 8RW
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/09/05
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014/09/05, company appointed a new person to the position of a secretary
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/05
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/09/05
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/05.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/18
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2013/07/01
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/02 from Europa House 20 Esplanade Scarborough YO11 2AQ
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/18
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 12th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/18
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/07/25
filed on: 25th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/25.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/18
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 22nd, February 2011
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2010/12/09
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2010/09/16
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2010/06/18
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2010/06/18
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/18
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 9th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009/10/07 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/06/25 with complete member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 2008/09/02 Appointment terminated director
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/06/24 with complete member list
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, January 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, January 2008
| resolution
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, January 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, January 2008
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, January 2008
| resolution
|
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, January 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, January 2008
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, January 2008
| resolution
|
|
NEWINC |
Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(17 pages)
|