(CS01) Confirmation statement with no updates November 27, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bhi House Bessemer Way Rotherham S60 1FB. Change occurred on November 27, 2023. Company's previous address: Unit 6 Hydra Business Park Nether Lane Ecclesfield S35 9ZX.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, June 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, June 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 31, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 25, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CH03) On February 7, 2019 secretary's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 7, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 19, 2017
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 19, 2017
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 1, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2013: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(22 pages)
|