(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(23 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, October 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, October 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Aug 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Aug 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 25th Aug 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England on Thu, 24th Feb 2022 to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2021 from Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 26th Oct 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England on Mon, 1st Nov 2021 to Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Oct 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 26th Oct 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 26th Oct 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Oct 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Oct 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Oct 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Oct 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Nov 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 7th Jun 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 24th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 24th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th May 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Nov 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 17th Jan 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096716320003, created on Mon, 27th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(13 pages)
|
(AP01) On Mon, 16th May 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Oct 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096716320002, created on Fri, 9th Oct 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 096716320001, created on Fri, 4th Sep 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 6th Jul 2015: 100.00 GBP
capital
|
|