(CS01) Confirmation statement with updates Mon, 4th Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 23rd Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2021: 101.00 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Feb 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 11th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 11th Mar 2020. New Address: 7-7C Snuff Street Devizes Wiltshire SN10 1DU. Previous address: Suite 111B Sheffield Technology Park Arundel Street Sheffield S1 2NS United Kingdom
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Jan 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Jan 2019 to Sun, 31st Mar 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Jul 2018. New Address: Suite 111B Sheffield Technology Park Arundel Street Sheffield S1 2NS. Previous address: 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(28 pages)
|