AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 12th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2021
filed on: 25th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 25, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2021
filed on: 25th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 19, 2021 new director was appointed.
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 20, 2021 director's details were changed
filed on: 28th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2020
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2020
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2020
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2020
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 6, 2020) of a secretary
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2020
filed on: 3rd, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Dena Beevor Street Barnsley S71 1HN. Change occurred on January 3, 2020. Company's previous address: 29 Greenhead Gardens Chapeltown Sheffield S35 1AR England.
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2020
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 11, 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 15, 2019 new director was appointed.
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 15, 2017 director's details were changed
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Greenhead Gardens Chapeltown Sheffield S35 1AR. Change occurred on December 28, 2017. Company's previous address: 24 Hookstone Grange Court Harrogate HG2 7BP England.
filed on: 28th, December 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 17, 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Hookstone Grange Court Harrogate HG2 7BP. Change occurred on October 17, 2017. Company's previous address: Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ.
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 15, 2016 director's details were changed
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2015
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
|
incorporation |
Free Download
(20 pages)
|