(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates September 7, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 7, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3a Junction 34 Industrial Estate Greasbro Road Sheffield S9 1TN to Goliath Works 395 Petre Street Sheffield S4 8LN on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073675940002, created on June 25, 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control January 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 30th, May 2019
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 1, 2019 - 3.00 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 15, 2019
filed on: 7th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 15, 2019
filed on: 11th, April 2019
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 11, 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 11, 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 11, 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 7, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073675940001, created on December 21, 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 7, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on December 7, 2016: 4.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 7, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 7, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 46 Century Industrial Estate Clement Street Sheffield S9 5EA to Unit 3a Junction 34 Industrial Estate Greasbro Road Sheffield S9 1TN on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 7, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 3, 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 7, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 10, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 7, 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2011 to June 30, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 7, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 8, 2011. Old Address: Unit 30 Century Industrial Estate Clement Street Sheffield South Yorkshire S9 5EA United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(21 pages)
|