AA |
Micro company accounts made up to 31st May 2023
filed on: 20th, February 2024
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Castle House Ember, Level 1, the Kurious Sheffield South Yorkshire S3 8LS United Kingdom on 11th December 2023 to West View Dog Kennel Hill Kiveton Park Station Sheffield S26 6NG
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st June 2023
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ember, Level 3 Kollider, Castle House Sheffield South Yorkshire S3 8LS United Kingdom on 15th June 2023 to Castle House Ember, Level 1, the Kurious Sheffield South Yorkshire S3 8LS
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th March 2023: 135.82 GBP
filed on: 12th, March 2023
|
capital |
Free Download
(3 pages)
|
AP03 |
On 12th March 2023, company appointed a new person to the position of a secretary
filed on: 12th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th January 2022 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2020: 123.95 GBP
filed on: 23rd, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th February 2020: 120.00 GBP
filed on: 26th, February 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th February 2020
filed on: 12th, February 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th February 2020: 120.00 GBP
filed on: 12th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th February 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th February 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2020
filed on: 8th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th February 2020: 120.00 GBP
filed on: 8th, February 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd January 2020
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th November 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Castle House Ember Kollider, Castle House Sheffield South Yorkshire S3 8LS United Kingdom on 23rd October 2019 to Ember, Level 3 Kollider, Castle House Sheffield South Yorkshire S3 8LS
filed on: 23rd, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2E Patrick Hinds House Chesterfield Road Brimington Chesterfield S43 1AB United Kingdom on 23rd October 2019 to Castle House Ember Kollider, Castle House Sheffield South Yorkshire S3 8LS
filed on: 23rd, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th August 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 16th August 2019, company appointed a new person to the position of a secretary
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th August 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th August 2019: 120.00 GBP
filed on: 15th, August 2019
|
capital |
Free Download
(3 pages)
|
CH03 |
On 20th July 2019 secretary's details were changed
filed on: 20th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th July 2019 director's details were changed
filed on: 20th, July 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th July 2019: 1.00 GBP
filed on: 20th, July 2019
|
capital |
Free Download
(3 pages)
|
CH03 |
On 20th July 2019 secretary's details were changed
filed on: 20th, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th July 2019
filed on: 20th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 2nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th February 2019
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Queen Street Brimington Chesterfield Derbyshire S43 1HT England on 2nd October 2018 to Patrick Hinds House 2E Patrick Hinds House Brimington Chesterfield S43 1AB
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Patrick Hinds House 2E Patrick Hinds House Brimington Chesterfield S43 1AB England on 2nd October 2018 to 2E Patrick Hinds House Chesterfield Road Brimington Chesterfield S43 1AB
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, May 2018
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 22nd May 2018: 1.00 GBP
|
capital |
|