(CS01) Confirmation statement with no updates 2023-10-14
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to Worksop Turbine Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 2023-03-28
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-03-28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-10-14
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-10-14
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2020-08-18
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-14
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-08-18
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Coach House Handsworth Old Rectory 402B Handsworth Road Sheffield S13 9BZ England to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 2020-08-18
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 22nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-10-14
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-14
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-08
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-08
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-02
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Barns Stretton Road Stretton Warrington Cheshire WA4 4NP United Kingdom to The Coach House Handsworth Old Rectory 402B Handsworth Road Sheffield S13 9BZ on 2019-02-26
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-02-26 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-26 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-02
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 12th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-09-02
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-02
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, May 2016
| resolution
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2015-09-03: 100.00 GBP
capital
|
|