(CS01) Confirmation statement with updates 4th September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 655 Ecclesall Road Sheffield S11 8PT England on 24th April 2023 to Temperance House Pitt Street Barnsley South Yorkshire S70 1AL
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 655 655 Ecclesall Road Sheffield S11 8PT United Kingdom on 13th October 2022 to 655 Ecclesall Road Sheffield S11 8PT
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 241 Myrtle Road Sheffield S2 3HH England on 1st August 2022 to 655 655 Ecclesall Road Sheffield S11 8PT
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 4th, July 2022
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 4th, July 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shared care LTDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Morland Road Sheffield S14 1TE England on 1st November 2021 to 241 Myrtle Road Sheffield S2 3HH
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 241 Myrtle Road Sheffield S2 3HH England on 1st November 2021 to 241 Myrtle Road Sheffield S2 3HH
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th May 2020
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 203 203 Sharrow Vale Road Sheffield South Yorkshire S11 8ZB United Kingdom on 21st July 2021 to 68 Morland Road Sheffield S14 1TE
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 21 Draymans Court 211 Ecclesall Road Sheffield South Yorkshire S11 8HH on 16th February 2021 to 203 203 Sharrow Vale Road Sheffield South Yorkshire S11 8ZB
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 Draymans Court 211 Ecclesall Road Sheffield South Yorkshire S11 8HH United Kingdom on 8th June 2020 to Flat 21 Draymans Court 211 Ecclesall Road Sheffield South Yorkshire S11 8HH
filed on: 8th, June 2020
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 651 Abbeydale Road Sheffield South Yorkshire S7 1TB England on 4th June 2020 to 21 Draymans Court 211 Ecclesall Road Sheffield South Yorkshire S11 8HH
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2019
| incorporation
|
Free Download
(15 pages)
|