AD01 |
New registered office address Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB. Change occurred on Thursday 28th December 2023. Company's previous address: 10 Birchwood Dell Doncaster DN4 6SY England.
filed on: 28th, December 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th March 2023
filed on: 1st, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 18th March 2023.
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2023
filed on: 4th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Birchwood Dell Doncaster DN4 6SY. Change occurred on Monday 4th September 2023. Company's previous address: 3 Waterside Court Bold Street Sheffield S9 2LR England.
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 18th August 2023
filed on: 4th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2022
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th May 2022
filed on: 17th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 25th February 2022 director's details were changed
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd November 2021
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd November 2021
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 15th August 2021.
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th August 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 25th June 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Waterside Court Bold Street Sheffield S9 2LR. Change occurred on Friday 21st May 2021. Company's previous address: 3 Bold Street Sheffield S9 2LR England.
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Saturday 31st July 2021
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Bold Street Sheffield S9 2LR. Change occurred on Friday 9th April 2021. Company's previous address: Hq 1a - 1B Marrtree Business Park Silk Road Doncaster South Yorkshire DN2 4BQ England.
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st September 2020
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 28th September 2020
filed on: 28th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Saturday 18th July 2020
filed on: 27th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Hq 1a - 1B Marrtree Business Park Silk Road Doncaster South Yorkshire DN2 4BQ. Change occurred on Sunday 27th September 2020. Company's previous address: Hq 1a - 1B Silk Road Doncaster DN2 4BQ England.
filed on: 27th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Hq 1a - 1B Silk Road Doncaster DN2 4BQ. Change occurred on Sunday 27th September 2020. Company's previous address: Unit B, White Rose Retail Centre White Rose Way Doncaster DN4 5FT England.
filed on: 27th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st November 2019
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st November 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Friday 19th July 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|