AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 6th July 2023
filed on: 25th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th July 2023
filed on: 25th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th July 2023
filed on: 25th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th September 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th September 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th September 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th September 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 20th September 2021 secretary's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 27th April 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th April 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor Unit F 150 Little London Road Sheffield South Yorkshire S8 0UJ. Change occurred on Friday 21st May 2021. Company's previous address: First Floor Union Works 27-29 Mowbray Street Sheffield South Yorkshire S3 8EN England.
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th September 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 9th September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Union Works 27-29 Mowbray Street Sheffield South Yorkshire S3 8EN. Change occurred on Tuesday 21st August 2018. Company's previous address: 70-71 Cornish Place Cornish Street Sheffield S6 3AF United Kingdom.
filed on: 21st, August 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Tuesday 10th April 2018 secretary's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On Tuesday 10th April 2018 secretary's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 097716500001 satisfaction in full.
filed on: 9th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097716500002 satisfaction in full.
filed on: 9th, October 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097716500003, created on Friday 30th June 2017
filed on: 6th, July 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 097716500004, created on Friday 30th June 2017
filed on: 6th, July 2017
|
mortgage |
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Tuesday 31st May 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, January 2017
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 20th December 2016
filed on: 17th, January 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 20th December 2016
filed on: 17th, January 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097716500001, created on Wednesday 1st June 2016
filed on: 8th, June 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 097716500002, created on Wednesday 1st June 2016
filed on: 8th, June 2016
|
mortgage |
Free Download
(41 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2015.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2015
|
incorporation |
Free Download
(8 pages)
|