CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069664030001, created on Monday 29th June 2020
filed on: 4th, July 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Saturday 29th September 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 29th September 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 20th July 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 20th July 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 8th July 2014 from Unit 2C Broom Business Park Bridge Way Chesterfield Derbyshire S41 9QG
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 3rd March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 20th July 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 20th July 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 20th July 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 7th June 2010 from Unit G18 Globe Works Penistone Road Sheffield South Yorkshire S6 3AE
filed on: 7th, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 4th May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd November 2009 from 58 Abbeydale Park Rise Sheffield S17 3PF
filed on: 23rd, November 2009
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Saturday 31st July 2010.
filed on: 6th, October 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2009
| incorporation
|
Free Download
(20 pages)
|