AA |
Dormant company accounts reported for the period up to Friday 29th April 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th May 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th February 2021
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th July 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 30th April 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chace Court Thorne Doncaster South Yorkshire DN8 4BW. Change occurred on Friday 10th July 2020. Company's previous address: Mps Administration Office No. 6 & 7, Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th April 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 6th September 2018.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 30th April 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th September 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th September 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
AA |
Small company accounts for the period up to Wednesday 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Mps Administration Office No. 6 & 7, Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ. Change occurred on Monday 11th August 2014. Company's previous address: Mps Administration Office No 03 Key Point Office Village Alfreton Derbyshire DE55 7FQ.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 27th August 20133.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 27th, August 2013
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(8 pages)
|
CH03 |
On Wednesday 1st May 2013 secretary's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Tuesday 30th April 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2012.
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2012.
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2012.
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 15th July 2011 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 28th June 2012 from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
filed on: 28th, June 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th April 2011 (was Sunday 31st July 2011).
filed on: 25th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th July 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thursday 13th January 2011 secretary's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th January 2011 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th July 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th April 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, September 2009
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2009
| incorporation
|
Free Download
(33 pages)
|