(AA01) Previous accounting period shortened to 29th June 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd November 2021
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd November 2021
filed on: 23rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095339800003, created on 2nd December 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(21 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 838 Ecclesall Road 22a Joan Lane Sheffield S Yorkshire S11 8TD England on 11th January 2022 to 838 Ecclesall Road Sheffield S Yorkshire S11 8TD
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095339800002, created on 14th December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(35 pages)
|
(AD01) Change of registered address from 838 Mowbray Accounting 838 Ecclesall Road Sheffield Sy S11 8TD United Kingdom on 22nd November 2021 to 838 Ecclesall Road 22a Joan Lane Sheffield S Yorkshire S11 8TD
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Neepsend Lane Sheffield S3 8AU England on 3rd November 2021 to 838 Mowbray Accounting 838 Ecclesall Road Sheffield Sy S11 8TD
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AP04) On 1st November 2021, company appointed a new person to the position of a secretary
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Kingfisher Works Neepsend Lane Sheffield S3 8AU England on 14th October 2020 to Unit 3 Neepsend Lane Sheffield S3 8AU
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095339800001 in full
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 30th June 2018 from 30th April 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095339800001, created on 2nd May 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 9th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st January 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st January 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 31st January 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 22nd September 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th April 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Portal Unit 7 71-75 Sidney Street Sheffield South Yorkshire S1 4RG on 23rd June 2016 to Unit 2 Kingfisher Works Neepsend Lane Sheffield S3 8AU
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Furnival Gate Sheffield South Yorkshire S1 4QP United Kingdom on 4th December 2015 to The Portal Unit 7 71-75 Sidney Street Sheffield South Yorkshire S1 4RG
filed on: 4th, December 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(7 pages)
|