(AA) Dormant company accounts made up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 18, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 18, 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On July 7, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Chace Court Thorne Doncaster South Yorkshire DN8 4BW. Change occurred on July 10, 2020. Company's previous address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 10, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 6, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 8, 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ. Change occurred on August 11, 2014. Company's previous address: 3 Key Point Village Nix's Hll Alfreton Derbyshire DE55 7FQ.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2014: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2014
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On March 15, 2013 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 25, 2012. Old Address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 11th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 13, 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 13, 2011 secretary's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(32 pages)
|