CS01 |
Confirmation statement with no updates 2nd March 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
30th September 2023 - the day director's appointment was terminated
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
TM02 |
14th July 2023 - the day secretary's appointment was terminated
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 3rd May 2023
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(35 pages)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
14th February 2021 - the day secretary's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th February 2021
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(32 pages)
|
TM01 |
31st August 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(32 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 8 Salisbury Square London EC4Y 8AP. Previous address: Fleetbank House Salisbury Square London EC4Y 8JX England
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 3rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 1st November 2017. New Address: Steel City House West Street Sheffield S1 2GQ. Previous address: Foundry House 3 Millsands Sheffield S3 8NH England
filed on: 1st, November 2017
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100412430003, created on 23rd March 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 100412430004, created on 23rd March 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 100412430002, created on 23rd March 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 100412430001, created on 23rd March 2017
filed on: 23rd, March 2017
|
mortgage |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, December 2016
|
resolution |
Free Download
(21 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Fleetbank House Salisbury Square London EC4Y 8JX at an unknown date
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd November 2016. New Address: Foundry House 3 Millsands Sheffield S3 8NH. Previous address: Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th November 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2016
|
incorporation |
Free Download
(26 pages)
|