AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Nov 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Feb 2019. New Address: 2 Silverwood Court Farfield Park Manvers Rotherham S63 5DB. Previous address: 3 Silverwood Court Manvers Rotherham S63 5BD England
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Feb 2019. New Address: 3 Silverwood Court Manvers Rotherham S63 5BD. Previous address: 2 Farfield Park Manvers Rotherham S63 5DB England
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Feb 2019. New Address: 2 Farfield Park Manvers Rotherham S63 5DB. Previous address: 2 Silverwood Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 11th Sep 2015. New Address: 2 Silverwood Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB. Previous address: Unit 2 Silverwood Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB England
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Aug 2015. New Address: Unit 2 Silverwood Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB. Previous address: 29 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 21st Oct 2014. New Address: 29 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB. Previous address: Unit 18 Bolton Road Business Park Wath Rotherham, England
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 23rd Jun 2014. Old Address: 6 Denaby Lane Old Denaby Doncaster DN12 4LA
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(7 pages)
|