AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 17th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF on 26th October 2017 to 8 Bramley Avenue Sheffield S13 8TU
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 1st April 2016 secretary's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2nd April 2009 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 10th July 2008 with complete member list
filed on: 10th, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/07/2008 from c/o tingle ashmode LTD enterprise house broadfield court sheffield south yorkshire S8 0XF
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 14th April 2007 with complete member list
filed on: 14th, April 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 3rd April 2006 with complete member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 2nd, November 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 1st April 2005 with complete member list
filed on: 1st, April 2005
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 06/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB
filed on: 6th, April 2004
| address
|
Free Download
(1 page)
|
288b |
On 6th April 2004 Secretary resigned
filed on: 6th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On 6th April 2004 Director resigned
filed on: 6th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On 6th April 2004 New director appointed
filed on: 6th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 6th April 2004 New secretary appointed;new director appointed
filed on: 6th, April 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2004
| incorporation
|
Free Download
(9 pages)
|