(AA) Accounts for a small company made up to Sunday 30th April 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 5th February 2024.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 27th July 2023.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 30th April 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 14th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 30th April 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Thursday 26th May 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 7th July 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 30th April 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 15th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Chace Court Thorne Doncaster South Yorkshire DN8 4BW on Friday 10th July 2020
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 10th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 30th April 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Monday 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 15th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 6th September 2018.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 30th April 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 15th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 8th September 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th September 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th April 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 15th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on Monday 11th August 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, October 2013
| resolution
|
Free Download
(13 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 21st, August 2013
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 21st August 2013.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067248760002
filed on: 19th, August 2013
| mortgage
|
Free Download
(33 pages)
|
(CH01) On Wednesday 19th December 2012 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2013 to Tuesday 30th April 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 15th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 15th October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 13th January 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 22nd November 2010 from Mps Administration Office 182 Somercotes Hill, Somercotes Alfreton Derbyshire DE55 4JS United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th October 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 19th March 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2009 to Friday 31st July 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 15th October 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 30th November 2008 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 19th October 2009 from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2008
| incorporation
|
Free Download
(32 pages)
|