(PSC05) Change to a person with significant control 16th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England on 27th November 2023 to 51 Attercliffe Common Sheffield S9 2AE
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 16th November 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Attercliffe Common Sheffield South Yorkshire S9 2AE England on 16th November 2023 to Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st August 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100691860004, created on 22nd October 2021
filed on: 25th, October 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 100691860003, created on 22nd October 2021
filed on: 25th, October 2021
| mortgage
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th October 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2019
filed on: 8th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st September 2018 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 100691860002 in full
filed on: 3rd, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100691860001 in full
filed on: 3rd, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 23rd February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 Market Street Eckington Sheffield S21 4JH United Kingdom on 26th February 2018 to 51 Attercliffe Common Sheffield South Yorkshire S9 2AE
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2018 to 31st August 2018
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100691860002, created on 9th January 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 100691860001, created on 9th January 2017
filed on: 12th, January 2017
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 17th March 2016: 50.00 GBP
capital
|
|