(CS01) Confirmation statement with updates 2024-02-01
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-28
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-02-01
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-28
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 082364690001 in full
filed on: 14th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-01
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-28
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3rd Floor 12 Temple Street Liverpool L2 5RH. Change occurred on 2021-03-09. Company's previous address: Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-28
filed on: 27th, November 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-01
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-10-01
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-01
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-28
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-02-11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-11-27
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-27
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-27
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 082364690001, created on 2020-01-16
filed on: 17th, January 2020
| mortgage
|
Free Download
(55 pages)
|
(AA01) Current accounting period shortened from 2018-11-29 to 2018-11-28
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-02
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-05-10
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-10
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-11-30
filed on: 5th, December 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2018-10-02
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-10-02
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-19
filed on: 19th, October 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, October 2016
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-02
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 21st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ. Change occurred on 2016-08-01. Company's previous address: The Portergate 257 Ecclesall Road Sheffied S11 8NX England.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Portergate 257 Ecclesall Road Sheffied S11 8NX. Change occurred on 2015-12-11. Company's previous address: Tnc Building Merrion Way Leeds West Yorkshire LS2 8PA.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-02
filed on: 3rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-07-02
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-01
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2014-12-01) of a secretary
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-01
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-01
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-02
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 9th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2013-10-31 (was 2013-11-30).
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-02
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-03: 100.00 GBP
capital
|
|
(CH01) On 2012-12-01 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2012
| incorporation
|
|