(CS01) Confirmation statement with updates 21st January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 7th May 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 24th April 2019 to Courtwood House Silver Street Head Sheffield S1 2DD
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 14th September 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB at an unknown date
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 31st March 2015 from 31st January 2015
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Bank Street Sheffield South Yorkshire S1 1DY on 7th April 2015 to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088542890001
filed on: 1st, April 2014
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(37 pages)
|