(TM01) Wed, 13th Dec 2023 - the day director's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Dec 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Mon, 29th Mar 2021 to Sun, 28th Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, April 2019
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Aug 2017. New Address: 68 Queen Street Queen Street Sheffield S1 1WR. Previous address: 183 Fraser Road Sheffield S8 0JP
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Big Apple Play City Old Sheffield Road Rotherham S60 1DE. Previous address: Canada House 11 Commercial Street Sheffield S1 2AT England
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Apr 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 27th Apr 2015. New Address: 183 Fraser Road Sheffield S8 0JP. Previous address: 183 Fraser Road Sheffield
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 19th Apr 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AP01) On Wed, 12th Nov 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 100.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Apr 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Apr 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 8th Mar 2013. Old Address: 20 Paradise Square Sheffield S1 1UA
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th Apr 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 11th Jul 2011. Old Address: 24 Moorgate Road Rotherham S60 2AG United Kingdom
filed on: 11th, July 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uk workspace LTDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 23rd Jun 2011
filed on: 23rd, June 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(48 pages)
|