(PSC07) Cessation of a person with significant control December 31, 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8-10 Broomhall Road Sheffield S10 2DR to Landmark House 20 Broomgrove Road Sheffield S10 2LR on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 12, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2015 to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 12, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 7, 2015: 4.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 3, 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 12, 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on August 12, 2014: 4.00 GBP
capital
|
|