AA |
Micro company accounts made up to 2022-12-30
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2 Prospect Works Darnall Road Sheffield S9 5AH. Change occurred on 2023-11-28. Company's previous address: Unit 4 Century Park Industrial Estate Darnall Road Sheffield S9 5AH England.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094048530003 in full
filed on: 9th, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094048530004, created on 2023-01-24
filed on: 24th, January 2023
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 094048530005, created on 2023-01-24
filed on: 24th, January 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-10
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-31
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-10
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-10
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4 Century Park Industrial Estate Darnall Road Sheffield S9 5AH. Change occurred on 2020-09-15. Company's previous address: Unit 1 Shepcote Way Tinsley Industrial Estate Sheffield S9 1th England.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-10
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-09-12
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-26
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-07-27: 1.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094048530003, created on 2018-01-30
filed on: 13th, February 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094048530001 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094048530002, created on 2017-07-25
filed on: 26th, July 2017
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1 Shepcote Way Tinsley Industrial Estate Sheffield S9 1th. Change occurred on 2017-02-02. Company's previous address: C/O David Bennett Unit 8 Shepcote Way Tinsley Industrial Estate Sheffield S9 1th.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094048530001, created on 2015-05-13
filed on: 13th, May 2015
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-09
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O David Bennett Unit 8 Shepcote Way Tinsley Industrial Estate Sheffield S9 1TH. Change occurred on 2015-03-12. Company's previous address: 57 Stoney Bank Drive Kiveton Park S26 6SB United Kingdom.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-09
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-09
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-03-09) of a secretary
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
| incorporation
|
|