AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, August 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Field View Field View, the Avenue Wortley Sheffield S35 7FG. Change occurred on April 29, 2020. Company's previous address: 31 Westacre Penistone Sheffield South Yorkshire S36 6BF.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 18, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 27, 2010 secretary's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 3, 2011. Old Address: 37 West Acre Penistone Sheffield South Yorkshire S36 6BF
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 5, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 18, 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares from November 28, 2007 to November 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
288a |
On January 4, 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from November 28, 2007 to November 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/08 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, November 2007
| resolution
|
Free Download
(1 page)
|
288b |
On October 31, 2007 Secretary resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 31, 2007 Secretary resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 31, 2007 Director resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 31, 2007 Director resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(14 pages)
|