(CS01) Confirmation statement with no updates 2024-12-02
filed on: 16th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-12-31
filed on: 11th, November 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2024-05-07 director's details were changed
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-05-07 director's details were changed
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-05-07
filed on: 7th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-05-07 director's details were changed
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-02
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-12-02
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-02
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-02
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-19
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-02
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-02
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-06
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-02
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Mulberry Way Armthorpe Doncaster DN3 3UE. Change occurred on 2017-11-14. Company's previous address: 51 Clarkegrove Road Sheffield S10 2NH.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-10-17 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-02
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-02
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-02
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-12-13 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Peveralls Tye Green, Glemsford Sudbury CO10 7RQ England on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-02
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(24 pages)
|