(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/03/13
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/05/16 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/16 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/16 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/16 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/16 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/16. New Address: The Workshop Suite 5 Cherrytree Offices Union Road Sheffield South Yorkshire S11 9EF. Previous address: 7 Neepsend Triangle 1 Burton Road Sheffield South Yorkshire S3 8BW England
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/13
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2021/10/13 - the day director's appointment was terminated
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/03/13
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, November 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2020/04/15
filed on: 12th, May 2020
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020/04/15
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/04/15.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/04/15
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/04/15.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, May 2020
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, May 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/13
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019/06/03 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/03 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/03 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/03
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/03 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/03
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/06/19. New Address: 7 Neepsend Triangle 1 Burton Road Sheffield South Yorkshire S3 8BW. Previous address: 8th Floor, St James House Vicar Lane Sheffield South Yorkshire S1 2EX England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/13
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/11/05 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/05 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/05
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/05
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/05 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/05 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, June 2018
| resolution
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2018/03/13
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/01/17. New Address: 8th Floor, St James House Vicar Lane Sheffield South Yorkshire S1 2EX. Previous address: 25 Stonecroft Road Sheffield S17 4DE United Kingdom
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/13 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/18
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2015
| incorporation
|
Free Download
(30 pages)
|