CS01 |
Confirmation statement with updates 2022/07/26
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/24
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/12/01
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/26
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 92 Clough Street Rotherham South Yorkshire SG1 1RJ England on 2020/02/28 to Small Business Services 111 New Union Street Coventry CV1 2NT
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/07/26
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/25
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/07/26
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/26
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/07/27
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG on 2018/02/19 to 92 Clough Street Rotherham South Yorkshire SG1 1RJ
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/28
filed on: 6th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/07/26
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/07/28, originally was 2016/07/29.
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/07/29
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/26
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/30
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/26
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/07/30
filed on: 30th, April 2015
| accounts
|
Free Download
|
TM02 |
Secretary's appointment terminated on 2014/04/05
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/26
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/10/28 from the Old Stables 102 South View Crescent Sheffield S7 1DH England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/26
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/09/02
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 2nd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/26
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/09/19.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|