(AA) Accounts for a dormant company made up to 31st December 2024
filed on: 10th, September 2025
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th June 2025
filed on: 17th, June 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 2nd, August 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th June 2024
filed on: 19th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 25th August 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 25th August 2023 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) 25th August 2023 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened from 30th April 2023 to 31st December 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 24th February 2022. New Address: Adsetts House 16 Europa View Sheffield S9 1XH. Previous address: Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080267850002 in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 10th March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2021. New Address: Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH. Previous address: 20 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU United Kingdom
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(TM01) 10th March 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) 10th March 2021 - the day secretary's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 19th May 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th July 2017. New Address: 20 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU. Previous address: 38 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU United Kingdom
filed on: 8th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 24th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th April 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st December 2015
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th July 2015. New Address: 38 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU. Previous address: Unit 6 Windmill Business Park Windmill Road Clevedon North Somerset BS21 6RS
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th May 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 080267850002
filed on: 17th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th April 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(23 pages)
|