WE ARE IN YOUR CORNER C.I.C.

Company Documents

DateDescription
16/07/2516 July 2025 NewCessation of Ryan Lee Rhodes as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 NewCessation of Teresa Anne Boyden as a person with significant control on 2025-07-14

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Ms Teresa Anne Boyden on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Arnold Talbot on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Ryan Lee Rhodes on 2023-05-11

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-02-28

View Document

20/01/2320 January 2023 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2023-01-20

View Document

18/05/2218 May 2022 Notification of Teresa Anne Boyden as a person with significant control on 2021-08-02

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

18/05/2218 May 2022 Change of details for Mr Ryan Lee Rhodes as a person with significant control on 2021-08-02

View Document

18/05/2218 May 2022 Director's details changed for Mr Ryan Lee Rhodes on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/05/2216 May 2022 Registered office address changed from 1-7 Allen Street Sheffield S3 7AW England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022-05-16

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

07/05/227 May 2022 Director's details changed for Mr Arnold Talbot on 2022-05-01

View Document

07/05/227 May 2022 Director's details changed for Mr Ryan Lee Rhodes on 2022-05-01

View Document

23/02/2123 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company