AA |
Small company accounts for the period up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-04
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-07-04
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-01-11
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068190420002, created on 2022-01-06
filed on: 12th, January 2022
| mortgage
|
Free Download
(40 pages)
|
PSC02 |
Notification of a person with significant control 2022-01-06
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-06
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-04
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-07-01
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-01 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-22 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-09
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 30th, August 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2019
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-08
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-07-08: 100.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-07-09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-07-08
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 068190420001 in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068190420001, created on 2018-10-23
filed on: 26th, October 2018
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address Newburgh Works Bradwell Hope Valley S33 9NT. Change occurred on 2018-09-20. Company's previous address: PO Box DE6 1SH 7 Stanton Road Ashbourne Derbyshire DE6 1SH England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-19
filed on: 19th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 14th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address PO Box DE6 1SH 7 Stanton Road Ashbourne Derbyshire DE6 1SH. Change occurred on 2017-01-18. Company's previous address: The Control Tower Sheffield Business Park Europa Link Sheffield S9 1XZ England.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 10th, September 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-09
filed on: 9th, August 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Control Tower Sheffield Business Park Europa Link Sheffield S9 1XZ. Change occurred on 2016-07-17. Company's previous address: C/O Vince Middleton Newburgh Works Bradwell Hope Valley Derbyshire S33 9NT.
filed on: 17th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-13
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-13
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 1.00 GBP
capital
|
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-13
filed on: 23rd, February 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2014-01-01 secretary's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-13
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bessemer Way Rotherham S Yorks S60 1FB on 2012-06-18
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-13
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-13
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2010-02-28 to 2009-12-31
filed on: 6th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-13
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/03/2009 from newburgh bessemer way rotherham south yorkshire S60 1FB
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2009 from 10 harley road sheffield south yorkshire S11 9SD
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(14 pages)
|