(AD01) Address change date: 16th November 2023. New Address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Previous address: C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3JL United Kingdom
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th June 2021
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 30th May 2021 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th February 2019. New Address: C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3JL. Previous address: C/O C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th June 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th July 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th June 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , C/O Garry Thickett, Unit Un7 First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , Addison House 1 Addison Rd, Sheffield, South Yorkshire, S5 6WE on 16th May 2011
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed addison house uk LIMITEDcertificate issued on 16/05/11
filed on: 16th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 4th May 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 25th June 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(14 pages)
|