AD01 |
Registered office address changed from 123-125 Church Street Kimberworth Rotherham South Yorkshire S61 1HA to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on January 23, 2020
filed on: 23rd, January 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 20, 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 8, 2019
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2019
filed on: 7th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 24, 2019
filed on: 7th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 5, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 10, 2016: 457.50 GBP
filed on: 23rd, August 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On November 6, 2015 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 12, 2016: 440.00 GBP
filed on: 28th, January 2016
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, January 2016
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on January 8, 2016
filed on: 22nd, January 2016
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On December 5, 2015 new director was appointed.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 6th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On August 15, 2014 director's details were changed
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2015
filed on: 10th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 26th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, September 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 15, 2014 director's details were changed
filed on: 22nd, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2014: 220.00 GBP
|
capital |
|
AP01 |
On December 30, 2013 new director was appointed.
filed on: 30th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2013 director's details were changed
filed on: 29th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, November 2013
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, September 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2013 with full list of members
filed on: 18th, March 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 5, 2013
filed on: 5th, March 2013
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on February 8, 2013: 220.00 GBP
filed on: 4th, March 2013
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 25th, January 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 17, 2013. Old Address: Unit 5 Tinsley Shopping Centre Bawtry Road Sheffield South Yorkshire S9 1UY United Kingdom
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed allianz retail LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 20, 2012
filed on: 20th, February 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on February 13, 2012: 100.00 GBP
filed on: 15th, February 2012
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2012
|
incorporation |
Free Download
(9 pages)
|