(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2024-02-02. Company's previous address: 314 Hollinsend Road Sheffield S12 2NR England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-15
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078478220002, created on 2023-07-27
filed on: 2nd, August 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 3rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-11-15
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 314 Hollinsend Road Sheffield S12 2NR. Change occurred on 2022-09-20. Company's previous address: 15 Napier Street Sheffield S11 8HA England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022-06-24
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-24
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-24
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Napier Street Sheffield S11 8HA. Change occurred on 2022-04-11. Company's previous address: 15 15 Mapier Street Sheffield S11 8HA England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 15 Mapier Street Sheffield S11 8HA. Change occurred on 2022-02-28. Company's previous address: Unit 11 Dunlop Street Sheffield S9 2HR England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-15
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-03-31
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020-04-08
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-15
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 078478220001 in full
filed on: 22nd, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-11-15
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-04-08
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-26
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-26
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-03-26: 10.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 12th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-11-15
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078478220001, created on 2018-01-10
filed on: 10th, January 2018
| mortgage
|
Free Download
(53 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 11 Dunlop Street Sheffield S9 2HR. Change occurred on 2017-11-20. Company's previous address: Unit B8 Alison Business Centre 39/40 Alison Crescent Sheffield South Yorkshire S2 1AS England.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-15
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-15
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit B8 Alison Business Centre 39/40 Alison Crescent Sheffield South Yorkshire S2 1AS. Change occurred on 2016-11-18. Company's previous address: Eastwood Works Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-01-27 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-27 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Eastwood Works Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL. Change occurred on 2016-01-27. Company's previous address: 314 Hollinsend Road Sheffield S12 2NR.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-05: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-17: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 8th, May 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-15
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(7 pages)
|