(PSC04) Change to a person with significant control Saturday 29th July 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 29th July 2023 director's details were changed
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st July 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 26th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 26th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 26th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 3rd June 2016
capital
|
|
(AD01) Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on Friday 18th March 2016
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on Friday 18th March 2016
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 26th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 26th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 26th May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 25th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 26th May 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, July 2010
| resolution
|
Free Download
(21 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 26th May 2010
filed on: 29th, June 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2010.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2010.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 17th June 2010 from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN
filed on: 17th, June 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|