(CS01) Confirmation statement with updates 19th March 2025
filed on: 26th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st November 2024. New Address: Unit 11B Sheffield Design Studios Lion Works 40 Ball Street Sheffield S3 8DB. Previous address: Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England
filed on: 21st, November 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2024
filed on: 26th, June 2024
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, March 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, March 2024
| incorporation
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2024
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2024
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 27th September 2023
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 27th September 2023. New Address: Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX. Previous address: Velocity Point Wreakes Lane Dronfield S18 1PN England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124682820006, created on 12th August 2022
filed on: 22nd, August 2022
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124682820005, created on 2nd August 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 124682820004, created on 21st April 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124682820003, created on 14th April 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st December 2020. New Address: Velocity Point Wreakes Lane Dronfield S18 1PN. Previous address: Wychbury Greaves, Towers Point Wheelhouse Road Rugeley Staffordshire WS15 1UN United Kingdom
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 124682820002, created on 29th September 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124682820001, created on 2nd July 2020
filed on: 17th, July 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2020
| incorporation
|
Free Download
(39 pages)
|