(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th February 2017
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100347630003, created on 23rd January 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100347630002, created on 28th August 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(45 pages)
|
(MR04) Satisfaction of charge 100347630001 in full
filed on: 29th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th December 2019. New Address: 4 Cordwallis Street Maidenhead SL6 7BE. Previous address: The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY England
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 1st November 2017. New Address: The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY. Previous address: C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY England
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2016. New Address: C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY. Previous address: C/O Grey and Green Limited 3 Southbourne Road Rutledge Mews Sheffield S10 2QN England
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd April 2016. New Address: C/O Grey and Green Limited 3 Southbourne Road Rutledge Mews Sheffield S10 2QN. Previous address: No.1 Velocity 2 Tenter Street Sheffield S1 4BY England
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100347630001, created on 8th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(50 pages)
|
(SH01) Statement of Capital on 1st April 2016: 960.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th March 2016. New Address: No.1 Velocity 2 Tenter Street Sheffield S1 4BY. Previous address: Midland House 2 Alfred Road Sheffield S9 2TZ England
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, March 2016
| incorporation
|
Free Download
(7 pages)
|