(PSC04) Change to a person with significant control 2023-08-14
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-08-14 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074866760001, created on 2019-04-01
filed on: 3rd, April 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-02-14
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-01-09 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-09
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1B the Southwest Centre Archer Road Sheffield S8 0JR. Change occurred on 2017-08-14. Company's previous address: Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA England.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA. Change occurred on 2017-07-04. Company's previous address: Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU England.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU. Change occurred on 2016-03-16. Company's previous address: 663 Abbey Lane Sheffield South Yorkshire S11 9nd.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-10
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-14: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-10
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-06: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-10
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-10
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2012-04-10: 200.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 10th, April 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed publishack LIMITEDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-01-10 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-10
filed on: 22nd, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-04-20: 300.00 GBP
filed on: 3rd, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-04-26
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-26
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(30 pages)
|
(AA01) Current accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 10th, January 2011
| accounts
|
Free Download
(1 page)
|