(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/01/18 director's details were changed
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ England on 2016/08/02 to 70 Clarkehouse Road Sheffield S10 2LJ
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(CH03) On 2016/07/24 secretary's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/07/24 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Arden House Deepdale Business Park Bakewell Derbyshire DE45 1GT on 2016/06/29 to C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/24
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/24
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(AD01) Change of registered office on 2014/02/12 from C/O Omega Court Omega Court 370 Cemetery Road Sheffield S11 8FT
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/12 from C/O C/O Mcboyle & Co 3 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/24
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/08/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/24
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2011/08/12
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/24
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/06/16 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/16 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/24
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/05/20 from Suite 9876, Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 12th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 12th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/08/17 with complete member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 26th, June 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/12/2008 from, the hart shaw building, europa link, sheffield business park, sheffield, S9 1XU
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/12/09 with complete member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/04/23 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/23 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, September 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, September 2007
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, September 2007
| resolution
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, September 2007
| resolution
|
|
(288a) On 2007/08/29 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/29 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, August 2007
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, August 2007
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed hs (574) LIMITEDcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hs (574) LIMITEDcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2007
| incorporation
|
Free Download
(19 pages)
|