(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Metis 1 1 Scotland Street Sheffield S3 7AT England to Third Floor Balm Green Wing Fountain Precinct Sheffield S1 2JA on August 10, 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on January 7, 2019
filed on: 28th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 28th, January 2019
| resolution
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 2 Velocity Tower St. Marys Gate Sheffield S1 4LR to Metis 1 1 Scotland Street Sheffield S3 7AT on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 23, 2016: 100.00 GBP
capital
|
|
(AP01) On March 22, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 24, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed clicca qui LTDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on September 12, 2013 to change company name
change of name
|
|
(AR01) Annual return made up to March 12, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: Sheffield Digital Campus Electric Works 3 Concourse Way Sheffield S Yorkshire S1 2BJ
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) On October 10, 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2012. Old Address: 89 Worksop Road Aston Sheffield S26 2EB United Kingdom
filed on: 30th, April 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2012 with full list of members
filed on: 28th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 6, 2011. Old Address: 26 Austen Drive Bramley Rotherham South Yorkshire S66 2UF
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 9, 2011. Old Address: 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England
filed on: 9th, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2010
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(20 pages)
|