(MR04) Satisfaction of charge 087189830001 in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087189830002 in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087189830003 in full
filed on: 7th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-14
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087189830005, created on 2023-05-19
filed on: 19th, May 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 087189830006, created on 2023-05-19
filed on: 19th, May 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 087189830004, created on 2023-05-12
filed on: 12th, May 2023
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 087189830003, created on 2023-05-04
filed on: 4th, May 2023
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-14
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-07-01
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, June 2021
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-14
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-05-17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-04-16: 120.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH. Change occurred on 2020-10-14. Company's previous address: Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD United Kingdom.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-04
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-30
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 24th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-10-04
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087189830002, created on 2019-10-31
filed on: 6th, November 2019
| mortgage
|
Free Download
(36 pages)
|
(CH01) On 2019-04-03 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-03
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087189830001, created on 2019-08-06
filed on: 8th, August 2019
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 8th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD. Change occurred on 2018-12-13. Company's previous address: Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-04
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-04
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN. Change occurred on 2017-01-22. Company's previous address: 14-18 Westbar Green Sheffield S1 2DA.
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-04
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-04
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-11-07 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-04
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-07: 1.00 GBP
capital
|
|
(AD01) New registered office address 14-18 Westbar Green Sheffield S1 2DA. Change occurred on 2014-08-21. Company's previous address: Unit 47 Aizlewood's Mill Nursery Street Sheffield S3 8GG England.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2013
| incorporation
|
|