AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Aug 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 8th Aug 2022 director's details were changed
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Apr 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Apr 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Tue, 21st Jan 2020, company appointed a new person to the position of a secretary
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Jan 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF England on Wed, 22nd Jan 2020 to 2 Whiston Grange Rotherham S60 3BG
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS on Tue, 13th Aug 2019 to Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Apr 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY on Thu, 30th Mar 2017 to Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS
filed on: 30th, March 2017
|
address |
Free Download
(2 pages)
|
AP04 |
On Thu, 1st Dec 2016, company appointed a new person to the position of a secretary
filed on: 30th, March 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 16.00 GBP
filed on: 20th, May 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 4th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd on Wed, 18th May 2016 to 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY
filed on: 18th, May 2016
|
address |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 12th, March 2014
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Mon, 10th Feb 2014 secretary's details were changed
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On Mon, 10th Feb 2014 secretary's details were changed
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Feb 2014. Old Address: Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
filed on: 12th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Thu, 28th Feb 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 30th, July 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 25th Jul 2013. Old Address: Mandale House 2 Sedgefield Way Portrack Interchange Business Park Stockton on Tees TS18 2SG United Kingdom
filed on: 25th, July 2013
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2012
|
incorporation |
Free Download
(16 pages)
|