(CS01) Confirmation statement with no updates Tuesday 10th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 10th October 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 10th October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 8th June 202049120.00 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 83 Friar Gate Derby DE1 1FL to The Hart Shaw Building Europa Link Sheffield S9 1XU on Thursday 20th August 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 8th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th October 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 11th, October 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/09/16
filed on: 11th, October 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, October 2016
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 70200.00 GBP is the capital in company's statement on Tuesday 17th May 2016
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, June 2016
| resolution
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 83 Friar Gate Derby DE1 1FL on Thursday 22nd October 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 10th October 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 70100.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Friday 31st October 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 6th March 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 10th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 30th July 2013 from 14 Tissington Court St. Monicas Way Ashbourne Derbyshire DE6 1RF United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(SH01) 70100.00 GBP is the capital in company's statement on Friday 14th June 2013
filed on: 10th, July 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|