(AD01) Change of registered address from Office 13 Dinnington Business Centre Outgang Lane Sheffield S25 3QX England on 2023/10/25 to Unit 27 Dinnington Business Centre Outgang Lane Sheffield S25 3QX
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/27
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2023/01/23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 11 & 13 Dinnington Business Centre Outgang Lane Sheffield South Yorkshire S25 3QX England on 2023/01/23 to Office 13 Dinnington Business Centre Outgang Lane Sheffield S25 3QX
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/27
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/06/27
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/06/20 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/09/30. Originally it was 2021/03/31
filed on: 6th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 7, Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ England on 2021/04/27 to Office 11 & 13 Dinnington Business Centre Outgang Lane Sheffield South Yorkshire S25 3QX
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068106190002, created on 2020/11/27
filed on: 27th, November 2020
| mortgage
|
Free Download
(21 pages)
|
(MR04) Charge 068106190001 satisfaction in full.
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/06/27
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/06/01 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/01
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/01 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/01
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/03 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/01 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/06.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/27
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 3 Chapel Way Kiveton Park Sheffield South Yorkshire S26 6QT on 2019/04/15 to Unit 7, Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068106190001, created on 2019/02/18
filed on: 5th, March 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/06/27
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/27
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2009/02/05 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/27
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/27
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/05
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/06/18
filed on: 17th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/04/01
filed on: 18th, June 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/05
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/01/01 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/05
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/05
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/04/12 from 85-87 Saltergate Chesterfield Derbyshire S40 1JS United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/02/05 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/05
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 5th, November 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/03/2009
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, February 2009
| incorporation
|
Free Download
(9 pages)
|