(CS01) Confirmation statement with updates 7th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Wayv Head Office Parkhead House Carver Street Sheffield South Yorkshire S1 4FS England on 3rd April 2023 to 677 Ecclesall Road Sheffield S11 8TF
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 25th April 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th April 2022: 60.00 GBP
filed on: 20th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite H Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom on 24th January 2020 to Wayv Head Office Parkhead House Carver Street Sheffield South Yorkshire S1 4FS
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Sheffield Business Centre Room 1 the Annex Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ England on 5th July 2018 to Suite H Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box S91XZ Sheffield Business Centre Room 1 the Annex Sheffield Business Centre Europa Link Sheffield South Yorkshire England on 5th April 2018 to Sheffield Business Centre Room 1 the Annex Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th March 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2018: 30.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Brunswick Drive Woodlaithes Village, Bramley Rotherham S66 3YZ United Kingdom on 18th September 2017 to PO Box S91XZ Sheffield Business Centre Room 1 the Annex Sheffield Business Centre Europa Link Sheffield South Yorkshire
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2017
| incorporation
|
Free Download
(26 pages)
|