(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 26, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 26, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 30, 2019
filed on: 18th, May 2022
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 22, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 22, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 22, 2019 - 55.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 19, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On March 17, 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, February 2014
| resolution
|
Free Download
(22 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 11, 2014. Old Address: Hardcores the Old Transport Warehouse Claywheels Lane Sheffield S6 1LZ United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|