(SH08) Change of share class name or designation
filed on: 27th, October 2023
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2023/10/04
filed on: 27th, October 2023
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, October 2023
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, October 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 128.20 GBP is the capital in company's statement on 2023/10/04
filed on: 19th, October 2023
| capital
|
Free Download
(9 pages)
|
(TM02) 2023/08/30 - the day secretary's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/30.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2023/08/30
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, July 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) 2023/04/19 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/04/19 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/19.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/19.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/19.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/19.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/19 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/09/30 secretary's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079801240005, created on 2022/03/23
filed on: 24th, March 2022
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 079801240004 satisfaction in full.
filed on: 22nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022/03/10 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079801240004, created on 2022/03/03
filed on: 3rd, March 2022
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 079801240003 satisfaction in full.
filed on: 23rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022/01/04 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/04 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2021/02/01. New Address: 44 Wilson Street Sheffield S3 8DD. Previous address: Unit 18 Portland Business Park 130 Richmond Park Road Sheffield S13 8HS England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, August 2020
| accounts
|
Free Download
(10 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)
|
(AP03) New secretary appointment on 2019/07/01
filed on: 16th, July 2019
| officers
|
Free Download
(3 pages)
|
(TM02) 2019/07/01 - the day secretary's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079801240003, created on 2019/03/07
filed on: 8th, March 2019
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 079801240002 satisfaction in full.
filed on: 30th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/02/07
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/29 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/02/29 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2015/04/17
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/04/10. New Address: Unit 18 Portland Business Park 130 Richmond Park Road Sheffield S13 8HS. Previous address: Unit a22 Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/28 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/12/22. New Address: Unit a22 Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS. Previous address: Office C12B Alison Business Centre 39/40 Alison Crescent Sheffield S Yorkshire S2 1AS
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/15.
filed on: 17th, October 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079801240002
filed on: 28th, March 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2014/03/07 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/03/13
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/23 from 5 Forge Lane Oughtibridge Sheffield S35 0GG United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/03/07 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2012
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2012
| incorporation
|
Free Download
(20 pages)
|