AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 13th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th July 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address PO Box S6 2NJ the Old Firestation Darnall Road Darnall Sheffield South Yorkshire S9 5AF. Change occurred on Wednesday 11th July 2018. Company's previous address: Hagues Garage Services Ltd 313 Coleford Road Darnall Sheffield S9 5NF.
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 27th June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 24th June 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 30th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th June 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th June 2013
filed on: 6th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th June 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, March 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, March 2012
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th June 2011
filed on: 21st, September 2011
|
annual return |
Free Download
(14 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2011
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2011
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th June 2010
filed on: 29th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 6th June 2010 director's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 26th, May 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 15th September 2009 - Annual return with full member list
filed on: 15th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Wednesday 29th July 2009 Appointment terminated director
filed on: 29th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Monday 27th July 2009 Director appointed
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 26th, February 2009
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to Wednesday 3rd September 2008 - Annual return with full member list
filed on: 3rd, September 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 29th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 29th, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, September 2006
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, September 2006
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, September 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, September 2006
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 08/06/06 from: hagues garage services LTD 313 coalford road darnal sheffield S9 5NF
filed on: 8th, June 2006
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/06 from: hagues garage services LTD 313 coalford road darnal sheffield S9 5NF
filed on: 8th, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
|
incorporation |
Free Download
(15 pages)
|