CH01 |
On Wednesday 10th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite D4 Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ England to C/O Uhy Hacker Young - Sheffield 6 Broadfield Court Broadfield Way Sheffield S8 0XF on Thursday 18th January 2024
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 10th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 13 the Annexe Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ England to Suite D4 Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on Friday 16th December 2022
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 16th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 16th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 141 Ecclesall Road South Sheffield S11 9PJ England to Unit 13 the Annexe Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on Friday 28th October 2022
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18a Rother Court Mangham Road Rotherham South Yorkshire S62 6DR England to 141 Ecclesall Road South Sheffield S11 9PJ on Wednesday 1st December 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th August 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th March 2017
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th August 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th August 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 25th December 2017
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th December 2017.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th August 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2015
| incorporation
|
Free Download
(8 pages)
|