(AD01) New registered office address 2nd Floor, 3 President Buildings 2nd Floor, 3 President Buildings Savile Street Sheffield S4 7UQ. Change occurred on Monday 1st January 2024. Company's previous address: Ground Floor, 3 President Buildings Savile Street East Sheffield S4 7UQ England.
filed on: 1st, January 2024
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Friday 31st March 2023 (was Friday 30th June 2023).
filed on: 11th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th July 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th July 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th July 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 25th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 25th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Saturday 1st December 2018 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 13th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 13th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 30th November 2018 to Saturday 31st March 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th November 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor, 3 President Buildings Savile Street East Sheffield S4 7UQ. Change occurred on Thursday 23rd March 2017. Company's previous address: Suite 1, Seaton Business Park 65 Deep Lane Sheffield S5 0DU England.
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2016
| incorporation
|
Free Download
(10 pages)
|