AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, November 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Mile House Business Park Darlington Road Northallerton DL6 2NW. Change occurred on Thursday 7th September 2023. Company's previous address: Progress House 206 White Lane Sheffield S12 3GL England.
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 093180820001 satisfaction in full.
filed on: 7th, September 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd August 2023.
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd August 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd August 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd August 2023.
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2023
filed on: 9th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2023
filed on: 9th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 4th August 2023
filed on: 9th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2023 to Sunday 31st July 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 093180820001, created on Friday 31st March 2023
filed on: 3rd, April 2023
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th January 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 15th January 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th January 2021
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2021
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th January 2021
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th January 2021.
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th November 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th December 2020
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th December 2020
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th December 2020.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Progress House 206 White Lane Sheffield S12 3GL. Change occurred on Wednesday 9th December 2020. Company's previous address: 20 the Meadows Todwick Sheffield South Yorkshire S26 1JG United Kingdom.
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th December 2020.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th December 2020
filed on: 9th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2019 (was Friday 31st January 2020).
filed on: 11th, November 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 30th November 2020. Originally it was Friday 31st January 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Friday 31st January 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 the Meadows Todwick Sheffield South Yorkshire S26 1JG. Change occurred on Tuesday 18th September 2018. Company's previous address: 51 Broad Bridge Close Kiveton Park Sheffield S26 6SL England.
filed on: 18th, September 2018
|
address |
Free Download
|
CH01 |
On Monday 17th September 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
|
CH01 |
On Monday 17th September 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Broad Bridge Close Kiveton Park Sheffield S26 6SL. Change occurred on Thursday 8th March 2018. Company's previous address: 72 Stoney Bank Drive Kiveton Park Sheffield S26 6SJ.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 5th March 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Broad Bridge Close Kiveton Park Sheffield S26 6SL. Change occurred on Thursday 8th March 2018. Company's previous address: 51 Broad Bridge Close Kiveton Park Sheffield S26 6SL United Kingdom.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 5th March 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 11th, August 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th November 2014
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|