(CS01) Confirmation statement with updates Wednesday 21st February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th December 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 7th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 21st February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 23rd February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th September 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th September 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 21st February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th September 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th September 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th September 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Martin Milner & Co the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on Thursday 26th November 2020. Company's previous address: The Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS England.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS. Change occurred on Wednesday 30th September 2020. Company's previous address: Riverdale 89 Graham Road Sheffield S10 3GP.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st April 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 084128360002 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084128360004 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084128360003 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084128360005 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 084128360001 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084128360013, created on Friday 10th May 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084128360007, created on Tuesday 26th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084128360009, created on Tuesday 26th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084128360012, created on Tuesday 26th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084128360010, created on Tuesday 26th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084128360011, created on Tuesday 26th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084128360008, created on Tuesday 26th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084128360006, created on Tuesday 26th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 21st February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084128360005, created on Thursday 22nd June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084128360004, created on Monday 4th April 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084128360003, created on Friday 24th July 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084128360002, created on Friday 11th July 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084128360001
filed on: 19th, June 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 28th February 2014
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 19th April 2013
filed on: 19th, April 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|