(CS01) Confirmation statement with no updates 28th November 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th April 2023. New Address: Acero Concourse Way Sheffield S1 2BJ. Previous address: Shared Service Office High Street Newcastle ST5 6BX England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th January 2023. New Address: Shared Service Office High Street Newcastle ST5 6BX. Previous address: 23 Gleadless Road Sheffield S2 3AA England
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th November 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 5th March 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th March 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 1st December 2021
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd August 2022. New Address: 23 Gleadless Road Sheffield S2 3AA. Previous address: 23 Gleadless Road Sheffield S2 3AA England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd August 2022. New Address: 23 Gleadless Road Sheffield S2 3AA. Previous address: Acero 1 Concourse Way Sheffield S1 2BJ England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2021
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2021
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2021
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th April 2019
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2021
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st November 2021 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2021
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th April 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd January 2019. New Address: Acero 1 Concourse Way Sheffield S1 2BJ. Previous address: 246a Lichfield Road Lichfield Road Barton Under Needwood Burton-on-Trent DE13 8ED United Kingdom
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2017 to 31st December 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 2nd February 2017 - the day director's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2nd February 2017 - the day director's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 29th November 2016: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|