(AD01) Change of registered address from Unit 31 Evans Business Park Nobel Way Dinnington Sheffield S25 3QB England on Mon, 4th Sep 2023 to Unit 6 Wannop Street Parkgate Rotherham S62 6ER
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 18th May 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, May 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 24th, May 2023
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 17th May 2023: 4.00 GBP
filed on: 17th, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit6- Petre Street 329 Petre Street Sheffield South Yorkshire S4 8LJ England on Fri, 11th Feb 2022 to Unit 31 Evans Business Park Nobel Way Dinnington Sheffield S25 3QB
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 15 Century Street Industrial Estate Sheffield South Yorkshire on Mon, 25th Nov 2019 to Unit6- Petre Street 329 Petre Street Sheffield South Yorkshire S4 8LJ
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Mar 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 10th Mar 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Feb 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 13th Feb 2014, company appointed a new person to the position of a secretary
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 11th Jan 2014
filed on: 11th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 11th Jan 2014
filed on: 11th, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 8th Aug 2013, company appointed a new person to the position of a secretary
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 8th Aug 2013. Old Address: 20 Slack Walk Worksop Notts S80 1UT
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Aug 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Aug 2013: 2.00 GBP
filed on: 8th, August 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 8th Aug 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 22nd Mar 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Mon, 19th Nov 2012. Old Address: Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Sep 2012
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Sep 2012
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 7th Jan 2011. Old Address: Baker Lower Engineering Td Stanley Street Sheffield South Yorkshire S38 Hh England
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(7 pages)
|