(AD01) Address change date: 2024/03/25. New Address: Beech Villa Wortley Village Wortley Sheffield South Yorkshire S35 7DB. Previous address: Beech Lodge Wortley Village Wortley Sheffield South Yorkshire S35 7DB England
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/03/08
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024/02/01
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/02/01 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/03/19. New Address: Beech Lodge Wortley Village Wortley Sheffield South Yorkshire S35 7DB. Previous address: 2 Mowson Hollow Worrall Sheffield S35 0AD England
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2023/06/30
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, June 2023
| incorporation
|
Free Download
(18 pages)
|
(MR01) Registration of charge 106624090004, created on 2023/06/02
filed on: 2nd, June 2023
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, May 2023
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, May 2023
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 2023/03/08
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/08
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/02/07
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/07
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/06/10. New Address: 2 Mowson Hollow Worrall Sheffield S35 0AD. Previous address: 4 Brook View, Howbrook Wortley Sheffield South Yorkshire S35 7FF England
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106624090002, created on 2021/05/17
filed on: 28th, May 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106624090003, created on 2021/05/17
filed on: 28th, May 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/08
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/04. New Address: 4 Brook View, Howbrook Wortley Sheffield South Yorkshire S35 7FF. Previous address: The Hart Shaw Building Europa Link Sheffield S9 1XU United Kingdom
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/08
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/12/03. New Address: The Hart Shaw Building Europa Link Sheffield S9 1XU. Previous address: 56 Bracken Hill Burncross Sheffield S35 1RS United Kingdom
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/12/03 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/03
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106624090001, created on 2019/10/04
filed on: 10th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/08
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/06. New Address: 56 Bracken Hill Burncross Sheffield S35 1RS. Previous address: Parkgate Works Coleman Street Parkgate Rotherham S62 6EL United Kingdom
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/09.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/09 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2017
| incorporation
|
Free Download
(29 pages)
|