(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
|
|