CS01 |
Confirmation statement with updates Sun, 20th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th Nov 2022 - the day director's appointment was terminated
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Nov 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 10th Nov 2022: 120.00 GBP
filed on: 23rd, November 2022
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, November 2022
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2022. New Address: 7 Thornley Crescent Grotton Oldham OL4 5QX. Previous address: Belgravia House 115 Rockingham Street Sheffield S1 4EB
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 17th Nov 2022
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, May 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|