AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st October 2020 (was Wednesday 31st March 2021).
filed on: 17th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2020
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 30th October 2019 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 9th August 2019.
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st October 2018
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Circle 33 Rockingham Lane Sheffield S1 4FW. Change occurred on Wednesday 4th October 2017. Company's previous address: The Turbine Business Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP.
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 22nd September 2017
filed on: 22nd, September 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 13th July 2016.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st October 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 17th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st October 2013
filed on: 21st, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 16th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st October 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th August 2012
filed on: 8th, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st October 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 11th November 2011 from the Turine Business Centre Coach Close Shireoaks S81 8AP United Kingdom
filed on: 11th, November 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2010
|
incorporation |
Free Download
(43 pages)
|