PSC02 |
Notification of a person with significant control 2023-09-30
filed on: 11th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-30
filed on: 11th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW. Change occurred on 2023-10-03. Company's previous address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX.
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 14th, August 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-30
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, August 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 2nd, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021-04-30
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-30
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 25th, November 2020
|
accounts |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2020-07-07: 24696065.00 GBP
filed on: 9th, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-30
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 18th, September 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-30
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 11th, September 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 9th, November 2016
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2016-01-29: 11647306.00 GBP
filed on: 10th, June 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, June 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2016-05-20: 11896065.00 GBP
filed on: 2nd, June 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-27: 11647306.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2016-04-04: 8528206.00 GBP
filed on: 25th, April 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, April 2016
|
resolution |
Free Download
|
AA |
Full accounts data made up to 2014-12-31
filed on: 27th, August 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 20th, May 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-24
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Change occurred on 2014-11-20. Company's previous address: Suite 31, the Quadrant, 99 Parkway Avenue Sheffield South Yorkshire S9 4WG.
filed on: 20th, November 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-24
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 16th, August 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-30
filed on: 27th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 3847306.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 15th, August 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-30
filed on: 13th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 2nd, August 2012
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-13
filed on: 13th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-12
filed on: 12th, July 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-07-12
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-30
filed on: 15th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 11th, August 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-30
filed on: 17th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 5th, October 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-30
filed on: 11th, May 2010
|
annual return |
Free Download
(5 pages)
|
288b |
On 2009-09-17 Appointment terminated secretary
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, July 2009
|
capital |
Free Download
(3 pages)
|
SA |
Statement of affairs
filed on: 17th, June 2009
|
miscellaneous |
Free Download
(6 pages)
|
288a |
On 2009-05-20 Director appointed
filed on: 20th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-05-15 Director and secretary appointed
filed on: 15th, May 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009-05-15 Appointment terminate, director
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 15th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009-05-15 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(4 pages)
|
288b |
On 2009-05-15 Appointment terminated director
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2009
|
incorporation |
Free Download
(23 pages)
|