AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 14th Mar 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Mar 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Mar 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Mar 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Jan 2021
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Cowrakes Close Whiston Rotherham S60 4EH England on Tue, 12th May 2020 to 71 Reresby Crescent Whiston Rotherham S60 4DN
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19a Moorgate Street Rotherham South Yorkshire S60 2DA on Wed, 29th Mar 2017 to 6 Cowrakes Close Whiston Rotherham S60 4EH
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Nov 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Nov 2013: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Nov 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Jun 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Jun 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 3rd Jun 2012. Old Address: C/O Kristy Muffett the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom
filed on: 3rd, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 16th May 2012. Old Address: 46 Queensway Moorgate Rotherham South Yorkshire S60 3EE Uk
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Nov 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Wed, 21st Sep 2011 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jul 2010 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Dec 2009 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Nov 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Nov 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2008
| incorporation
|
Free Download
(15 pages)
|