(AA) Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2022-12-08
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on 2022-10-31
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-05
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Bishopsgate London EC2N 4BQ. Change occurred on 2021-12-15. Company's previous address: Electric Works Sheffield Digital Campus Sheffield S1 2BJ England.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
| accounts
|
Free Download
(22 pages)
|
(AP03) Appointment (date: 2021-04-05) of a secretary
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-05
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-05
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-04-05
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 11th, February 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 11th, July 2019
| accounts
|
Free Download
(19 pages)
|
(AD01) New registered office address Electric Works Sheffield Digital Campus Sheffield S1 2BJ. Change occurred on 2017-11-15. Company's previous address: Ecclesall Chambers 40 Cemetery Avenue Sheffield South Yorkshire S11 8NT.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-08
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-11-08
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-11-08) of a secretary
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-08
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-08
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-08-07 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-01: 100.00 GBP
capital
|
|
(CH01) On 2014-05-01 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 28th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-19
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Globe Works Penistone Road Sheffield S6 3AE United Kingdom on 2012-10-01
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-19
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-19
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-12-15 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-12-15 secretary's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-08-15 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-08-15 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-19
filed on: 15th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2009-08-31 (was 2009-12-31).
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-08-21 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/08/2009 from globe works penistone road sheffield S6 3AE united kingdom
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2009 from 3 darley grove stannington sheffield s yorks S6 6FT
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/10/2008 from 3 rutland court broomfield road sheffield s yorks S10 2AB england
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2008
| incorporation
|
Free Download
(11 pages)
|