(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 28th Nov 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 28th Oct 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 the Laundry Hathersage Hall Business Centre Hathersage Derbyshire S32 1BB on Wed, 23rd May 2018 to Courtwood House Silver Street Head Sheffield S1 2DD
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Horizon House 2 Whiting Sreet Sheffield S8 9QR on Wed, 26th Aug 2015 to 2 the Laundry Hathersage Hall Business Centre Hathersage Derbyshire S32 1BB
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 100.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Feb 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Mar 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed white's property consultants LIMITEDcertificate issued on 01/03/13
filed on: 1st, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 1st Mar 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
|
(TM01) Director's appointment terminated on Wed, 20th Feb 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|