(MR01) Registration of charge 084091560002, created on 2023/07/20
filed on: 2nd, August 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/02/19
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/02/02.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/02/02.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/05/11.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/02/19
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/02/19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/02/19
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/19
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/02/19
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/01/25
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/01/23
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/04/25
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/19
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/06/20.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/20.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084091560001, created on 2016/06/20
filed on: 23rd, June 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/19
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2015/10/31, originally was 2016/02/28.
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/04/08.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/19
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 98 Holmhirst Road Sheffield S8 0GW on 2014/10/28 to Haywood House Hydra Business Park Nether Lane Sheffield S35 9ZX
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/19
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/06
capital
|
|
(NEWINC) Company registration
filed on: 19th, February 2013
| incorporation
|
Free Download
(8 pages)
|