(TM02) Secretary appointment termination on October 9, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AP03) On September 1, 2023 - new secretary appointed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Halsall Drive Sheffield S9 4JD England to 17 Chesterfield Road Chesterfield Road Tibshelf Alfreton DE55 5NJ on September 15, 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 22, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 14, 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18 Uttley Close Sheffield S9 5BY to 26 Halsall Drive Sheffield S9 4JD on February 1, 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 23, 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 23, 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mercy madzivire LIMITEDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Halsall Drive South Yorkshire Sheffield S9 4JD to 18 Uttley Close Sheffield S9 5BY on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 23, 2013 with full list of members
filed on: 19th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 23, 2012 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2011 to January 31, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 24, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on January 17, 2011. Old Address: 26 Halfall Drive Sheffield S9 4JD England
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On December 23, 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(21 pages)
|