(TM01) Director's appointment was terminated on 2024-01-26
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-30
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-29
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-30
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-29
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-30
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-29
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-10-12 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-10-12 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-10-12 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Prospect Farm Kirkedge Road High Bradfield Sheffield South Yorkshire S6 6LJ. Change occurred on 2021-10-13. Company's previous address: 559 Carlisle Street East Sheffield S4 8DT England.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-29
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-02-10 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-17 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-17 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-10 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-17 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-10 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-10 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-10 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-30
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2019-11-30 to 2019-11-29
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020-01-23 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-30
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 14th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-11-30
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-30
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-05
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 110923500001, created on 2018-11-30
filed on: 14th, December 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 110923500002, created on 2018-11-30
filed on: 14th, December 2018
| mortgage
|
Free Download
(36 pages)
|
(AD01) New registered office address 559 Carlisle Street East Sheffield S4 8DT. Change occurred on 2018-11-30. Company's previous address: 6 Bevis Marks London EC3A 7BA United Kingdom.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-06-05: 30.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 19th, June 2018
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-06-15
filed on: 15th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 15th, June 2018
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-21
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, December 2017
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2017-12-01: 1.00 GBP
capital
|
|