(AP01) On Thu, 8th Feb 2024 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Jul 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th May 2021. New Address: Unit 4D Parkway Rise Sheffield S9 4WQ. Previous address: 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG England
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 29th Jan 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jan 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Jan 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Jan 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 29th Jan 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Jul 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Apr 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Jan 2019: 4.00 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091864110001, created on Mon, 12th Feb 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 19th Jan 2017. New Address: 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG. Previous address: 1st Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Jan 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Jan 2017 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ffdp 2014 LTDcertificate issued on 09/09/16
filed on: 9th, September 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Jul 2015
filed on: 16th, June 2016
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/15
filed on: 15th, June 2016
| accounts
|
Free Download
(26 pages)
|
(TM01) Sat, 30th Apr 2016 - the day director's appointment was terminated
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/15
filed on: 11th, May 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/15
filed on: 11th, May 2016
| other
|
Free Download
(1 page)
|
(TM01) Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Nov 2015. New Address: 1st Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH. Previous address: 1st Floor, Ruthford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 22nd Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 15th May 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th May 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th May 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th May 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Apr 2015. New Address: 1St Floor, Ruthford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH. Previous address: 4 Webster Court Carina Park Westbrook Warrington WA5 8WD United Kingdom
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(7 pages)
|