(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Lynton House 7-12,Tavistock Square London WC1H 9LT. Previous address: Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX United Kingdom
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) 14th October 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2022
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 24th, August 2021
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092148650002, created on 20th August 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(16 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, August 2021
| incorporation
|
Free Download
(26 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX. Previous address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(TM01) 15th January 2021 - the day director's appointment was terminated
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th September 2019 to 31st March 2019
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092148650001, created on 15th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(9 pages)
|
(TM01) 15th November 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. Previous address: 1 Victoria Quays Wharf Street Sheffield S2 5SY England
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Victoria Quays Wharf Street Sheffield S2 5SY at an unknown date
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th October 2015: 100.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Victoria Quays Wharf Street Sheffield S2 5SY at an unknown date
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 11th September 2014: 100.00 GBP
capital
|
|