(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 106 Holme Lane Sheffield S6 4JW England to 36-42 Neepsend Lane Sheffield S3 8AU on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 99 Carlisle Street East Sheffield S4 7QN to 36-42 Neepsend Lane Sheffield S3 8AU on February 14, 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36-42 Neepsend Lane Sheffield S3 8AU England to 106 Holme Lane Sheffield S6 4JW on February 14, 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On March 27, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 26, 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 26, 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 4, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 2, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 2, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 4, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 2, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 2, 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 2, 2012. Old Address: 36-42 Neepsend Lane Sheffield South Yorkshire S3 8AU England
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 13, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On May 13, 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 13, 2011. Old Address: Carlisle House 99 Carlisle Street East Sheffield South Yorkshire S4 7QN England
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 13, 2011. Old Address: 36-42 Neepsend Lane Sheffield South Yorks S3 8AU
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 19, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 19, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 30, 2008
filed on: 30th, May 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 29th, May 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on March 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 27, 2007 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 27, 2007 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|