(CH03) On November 10, 2023 secretary's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on November 13, 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 10, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 18, 2018 secretary's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(24 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 25, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 25, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates October 23, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: May 31, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092766780004, created on January 23, 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(75 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 21, 2019 secretary's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(20 pages)
|
(TM02) Secretary appointment termination on October 18, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On October 18, 2018 - new secretary appointed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 26, 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(17 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 15, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 23, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092766780003, created on June 10, 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(6 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, March 2015
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 3rd, March 2015
| incorporation
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092766780002, created on February 17, 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(75 pages)
|
(MR01) Registration of charge 092766780001, created on February 17, 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(9 pages)
|