(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072871880002, created on Monday 13th February 2023
filed on: 24th, February 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 21st November 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Stanfree Road Farm Low Road Clowne Chesterfield Derbyshire S43 4LQ. Change occurred on Thursday 5th November 2015. Company's previous address: 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 17th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
(AD01) Change of registered office on Tuesday 17th June 2014 from 39-43 Bridge Street Swinton Mexborough S64 8AP United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2010
| incorporation
|
Free Download
(8 pages)
|