(CS01) Confirmation statement with no updates 2024-01-28
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-28
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Castlegate Tickhill Doncaster DN11 9QU. Change occurred on 2022-04-21. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-19
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-01-19
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-19
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-19
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-28
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-28
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-28
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2018-11-13. Company's previous address: Parkwood Park Road Deeping St. James Peterborough PE6 8nd England.
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-28
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Parkwood Park Road Deeping St. James Peterborough PE6 8nd. Change occurred on 2017-08-04. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2017-01-28
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2016-02-22. Company's previous address: 92 Westbourne Road Sheffield South Yorkshire S10 2QT.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-19: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-02-28
filed on: 1st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-28
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-28
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cherrytree Suite 2 Union Road Nether Edge Sheffield South Yorkshire S11 9EF England on 2012-11-07
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 25th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012-02-03 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-28
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-28
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2011-02-07) of a secretary
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-02-07
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-12-08 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-08-23
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-28
filed on: 30th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010-01-28 secretary's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-01-28 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-28 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 9th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-11-06
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2010-01-31 to 2009-03-31
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(13 pages)
|