(CH01) On Thursday 1st February 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st February 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Norfolk Drive North Anston Sheffield South Yorkshire S25 4BN England to 2 Ivy Lane Kiverton Park Sheffield South Yorkshire S26 6AA on Thursday 1st February 2024
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 27th August 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Monday 30th September 2019, originally was Tuesday 31st December 2019.
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 30th September 2019 to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th August 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572430016, created on Tuesday 21st April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572430015, created on Friday 16th August 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 097572430006 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097572430002 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097572430005 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097572430001 satisfaction in full.
filed on: 9th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097572430014, created on Friday 12th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572430013, created on Friday 12th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572430012, created on Monday 1st April 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572430011, created on Friday 8th March 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572430010, created on Monday 22nd October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097572430009, created on Friday 31st August 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 27th August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 158 Wales Road Kiverton Park Sheffield South Yorkshire S26 6RE to 4 Norfolk Drive North Anston Sheffield South Yorkshire S25 4BN on Wednesday 11th July 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st January 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 1st January 2017
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097572430008, created on Friday 3rd November 2017
filed on: 4th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097572430007, created on Thursday 8th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097572430005, created on Monday 24th April 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097572430006, created on Monday 24th April 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097572430004, created on Wednesday 19th April 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097572430003, created on Wednesday 30th November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097572430001, created on Wednesday 30th March 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572430002, created on Wednesday 30th March 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 7th December 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(NEWINC) Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|