(AA) Small-sized company accounts made up to 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Cms 1-3 Charter Square Sheffield S1 4HS. Previous address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control 8th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 20th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. Previous address: Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) 30th June 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th April 2017. New Address: Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: 125 London Wall London EC2Y 5AL
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY at an unknown date
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 15th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) 4th April 2016 - the day secretary's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 15th April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th May 2015: 1.00 GBP
capital
|
|
(CH04) Secretary's details changed on 29th September 2014
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 30th September 2014. New Address: 125 London Wall London EC2Y 5AL. Previous address: Lacon House 84 Theobalds Road London WC1X 8RW
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th April 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 15th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England at an unknown date
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 15th April 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Lacon House Theobald`S Road London WC1X 8RW on 20th April 2012
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 15th April 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 15th April 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th April 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 15th April 2010
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 15th, April 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(27 pages)
|