AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control February 1, 2023
filed on: 22nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 6, 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on February 1, 2023
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elm Tree House Bodmin Street Holsworthy EX22 6BB England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on February 1, 2023
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, October 2022
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, October 2022
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 114142450003, created on September 29, 2022
filed on: 30th, September 2022
|
mortgage |
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, June 2021
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2021
|
incorporation |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, May 2021
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
|
incorporation |
Free Download
(22 pages)
|
MR01 |
Registration of charge 114142450002, created on April 26, 2021
filed on: 26th, April 2021
|
mortgage |
Free Download
(51 pages)
|
PSC02 |
Notification of a person with significant control April 15, 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Edmund House Edmund House 233 Edmund Road Sheffield S Yorks S2 4EL United Kingdom to Elm Tree House Bodmin Street Holsworthy EX22 6BB on April 19, 2021
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 15, 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 12, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to March 31, 2019
filed on: 10th, May 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Cortworth Road Sheffield S11 9LP United Kingdom to Edmund House Edmund House 233 Edmund Road Sheffield S Yorks S2 4EL on December 17, 2018
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114142450001, created on October 2, 2018
filed on: 9th, October 2018
|
mortgage |
Free Download
(61 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2018
|
resolution |
Free Download
(37 pages)
|
SH01 |
Capital declared on September 14, 2018: 350000.00 GBP
filed on: 25th, September 2018
|
capital |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 13, 2018: 1.00 GBP
|
capital |
|