(AA) Full accounts for the period ending 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(29 pages)
|
(CH01) On 2023/04/14 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/04/14. New Address: Unit 4 Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX. Previous address: 176-178 Pontefract Road Cudworth Barnsley S72 8BE England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on 2009/03/31.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/31 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on 2009/03/31.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 30th, September 2020
| accounts
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, May 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/05/30
filed on: 30th, May 2019
| resolution
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2018/10/16 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/16 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2017/11/16. New Address: 176-178 Pontefract Road Cudworth Barnsley S72 8BE. Previous address: C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/11/09 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/18 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/27 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/03/31.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/04/27 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/04/27 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/04/27 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/04/27 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/04/27 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed hot house partnerships LIMITEDcertificate issued on 02/10/10
filed on: 2nd, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/08/31
change of name
|
|
(CONNOT) Notice of change of name
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/08/16 from C/O C/O Thorntons Accountants 176 - 178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE United Kingdom
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/04/27 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/07/12 from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 6th, November 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On 2009/08/18 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/07/30 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2008 from 2 jordan street knott mill manchester M15 4PY
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/09/16 with shareholders record
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/05/22 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/19 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/19 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/27 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed niceform LIMITEDcertificate issued on 03/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed niceform LIMITEDcertificate issued on 03/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007/11/28 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/28 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/09 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
filed on: 9th, November 2007
| address
|
Free Download
|
(287) Registered office changed on 09/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2007/04/27. Value of each share 1 £, total number of shares: 101.
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2007/04/27. Value of each share 1 £, total number of shares: 101.
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/11/09 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2007
| incorporation
|
Free Download
(12 pages)
|