(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 3rd February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 28th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 18th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 29th October 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Calder House Sowerby Bridge West Yorkshire HX6 2AG England on 28th October 2020 to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 20th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th February 2019: 999.00 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 20th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2020 to 31st December 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom on 20th February 2019 to Calder House Sowerby Bridge West Yorkshire HX6 2AG
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, February 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th February 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|