RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, March 2024
|
resolution |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 7th Mar 2024
filed on: 7th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Dec 2023
filed on: 7th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Dec 2023
filed on: 7th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Thu, 22nd Jun 2023 new director was appointed.
filed on: 23rd, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jun 2023
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Jun 2023
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Jun 2023
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(32 pages)
|
AD01 |
Change of registered address from 2nd Floor, Sadacca 48 Wicker Sheffield South Yorks S3 8JB England on Wed, 12th Oct 2022 to Scotia Works Leadmill Road Sheffield S1 4SE
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, May 2022
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Apr 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Apr 2021 new director was appointed.
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 13th Dec 2019 director's details were changed
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorks S7 1FS England on Tue, 19th Nov 2019 to 2nd Floor, Sadacca 48 Wicker Sheffield South Yorks S3 8JB
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(13 pages)
|
CH01 |
On Thu, 4th Apr 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Feb 2019 director's details were changed
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Jan 2019 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Printhouse 21/23 North Street Sheffield South Yorkshire S1 2DH on Wed, 17th Oct 2018 to Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorks S7 1FS
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 27th, July 2018
|
accounts |
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 18th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(2 pages)
|