(TM01) Director appointment termination date: 2024-01-12
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-12
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024-01-10
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-01-10
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-11-30
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-11-03
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-10-10
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-24
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-30
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-11-25
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-11-24 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-11-24 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-24
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-24
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-11-21
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-11-21
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-10-23: 2385.00 GBP
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-10-23
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-01
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-21
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087847420001, created on 2017-10-13
filed on: 13th, October 2017
| mortgage
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2017-09-15: 2210.00 GBP
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-21
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-11-09
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-01-27
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2016-02-22
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-21 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-01-20 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 15th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Velocity Village 2 Tenter Street Sheffield S1 4BY England to 2 Tenter Street Sheffield S1 4BY on 2015-04-10
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 127 49 Eldon Street Sheffield South Yorkshire S1 4NR England to Velocity Village 2 Tenter Street Sheffield S1 4BY on 2015-03-16
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-01
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-21 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2014-09-19
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014-09-19 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-19
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-19: 1000.00 GBP
filed on: 13th, October 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(14 pages)
|