(AA) Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 29, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 28, 2014: 2.00 GBP
capital
|
|
(CH01) On December 1, 2013 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2013 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the shirt company uk LIMITEDcertificate issued on 22/11/13
filed on: 22nd, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on November 1, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on November 21, 2013. Old Address: 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 1, 2013 new director was appointed.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2012 to December 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 2, 2010 new director was appointed.
filed on: 2nd, September 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 11, 2010. Old Address: 51 Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EU
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 19, 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 4, 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/03/2009 from, alpha house old doncaster road, wath-upon-dearne, rotherham, south yorkshire, S63 7EU, united kingdom
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 18/03/2008 from, 48 baldwyns road, bexley, kent, DA5 2AD, united kingdom
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 1, 2008
filed on: 1st, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/02/2008 from, 11 matrix business centre,, victoria road, dartford, DA1 5AJ
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On February 28, 2008 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2007 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2007 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2007 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2007 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(8 pages)
|