(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084285490006, created on Thu, 31st Aug 2023
filed on: 15th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084285490005, created on Thu, 31st Aug 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084285490003, created on Mon, 28th Feb 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084285490004, created on Mon, 28th Feb 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(20 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Apr 2019
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 15th Apr 2019
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 15th Apr 2019
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084285490002, created on Wed, 17th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 084285490001, created on Wed, 17th Apr 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Apr 2019. New Address: Ameycroft Farm Farley Matlock DE4 5LR. Previous address: Ameycroft Farm Farley Matlock DE4 5LR England
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Apr 2019. New Address: Ameycroft Farm Farley Matlock DE4 5LR. Previous address: Amp Technology Centre Brunel Way Catcliffe Sheffield South Yorkshire S60 5WG
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd Oct 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Oct 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Oct 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 15th Sep 2016: 1.00 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Sep 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sheffield q I LTDcertificate issued on 14/09/16
filed on: 14th, September 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 14th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(7 pages)
|