(AA) Small company accounts made up to Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Sat, 15th Feb 2020
filed on: 20th, January 2023
| capital
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Mon, 5th Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Eyre Street Sheffield S1 4QZ England on Tue, 13th Dec 2022 to Evolveodm, 1 Smithy Court Smithy Brook Road Wigan WN3 6PS
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2023 to Tue, 31st Jan 2023
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 5th Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 5th Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 8, Penistone 1 Regent Court St. Marys Street, Penistone South Yorkshire S36 6DT England on Mon, 4th Jul 2022 to 32 Eyre Street Sheffield S1 4QZ
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Dec 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52-56 Lower Oxford Street Castleford West Yorkshire WF10 4AF England on Tue, 13th Feb 2018 to Suite 8, Penistone 1 Regent Court St. Marys Street, Penistone South Yorkshire S36 6DT
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 8 Penistone 1 Regent Court, St Mary's Street Penistone South Yorkshire S36 6DT England on Mon, 5th Feb 2018 to 52-56 Lower Oxford Street Castleford West Yorkshire WF10 4AF
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2018 to Thu, 31st May 2018
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 4th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Oct 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 4th Oct 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 4th Oct 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Aug 2016
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Northern Accountants Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on Wed, 11th Oct 2017 to Suite 8 Penistone 1 Regent Court, St Mary's Street Penistone South Yorkshire S36 6DT
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 30th Mar 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Mar 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 2nd Dec 2013. Old Address: 20 Elder Mews Off Baptist Lane Ossett West Yorkshire WF5 0GQ
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Sep 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Nov 2013: 4.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Oct 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Oct 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(9 pages)
|