AD01 |
New registered office address Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD. Change occurred on June 28, 2023. Company's previous address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN.
filed on: 28th, June 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN. Change occurred on April 15, 2023. Company's previous address: 557 Ecclesall Road Sheffield S11 8PR England.
filed on: 15th, April 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 557 Ecclesall Road Sheffield S11 8PR. Change occurred on January 31, 2023. Company's previous address: Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096256560002, created on May 15, 2020
filed on: 19th, May 2020
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On April 7, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 19, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 19, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 19, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 11, 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 10, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH. Change occurred on February 4, 2019. Company's previous address: Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA England.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 7, 2017
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, December 2017
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 7, 2016: 200.00 GBP
filed on: 26th, June 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, June 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA. Change occurred on March 31, 2017. Company's previous address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096256560001, created on November 9, 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 5, 2015) of a secretary
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director's appointment was terminated on June 5, 2015
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|