(CS01) Confirmation statement with no updates February 13, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(38 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, October 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, October 2023
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 9, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Stanton Building Colliery Lane Thurnscoe Rotherham S63 0JF. Change occurred on September 27, 2023. Company's previous address: Stanton Fields End Business Park Thurnscoe Rotherham S63 0JF England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, September 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 14, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Stanton Fields End Business Park Thurnscoe Rotherham S63 0JF. Change occurred on January 19, 2017. Company's previous address: C/O Gefco (Uk) Ltd Fields End Business Park Thurnscoe Rotherham South Yorkshire S63 0JF.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(24 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on August 15, 2016
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to March 30, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 22nd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 25, 2013. Old Address: Mansfield Road Aston Sheffield S26 2BS United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 1, 2011. Old Address: Globe 2 Business Centre Maltravers Road Sheffield S2 5AB
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 12, 2011 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2011 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, May 2009
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, May 2009
| resolution
|
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(19 pages)
|