CS01 |
Confirmation statement with updates Wednesday 7th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080963020001, created on Thursday 14th January 2021
filed on: 15th, January 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th June 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Woodgate Studios Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 7th June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Thursday 7th August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ to Woodgate Studios Games Road Barnet Hertfordshire EN4 9HN on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 7th August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, March 2014
| accounts
|
Free Download
(11 pages)
|
CH03 |
On Saturday 15th December 2012 secretary's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 22nd November 2013 from 15 Paternoster Row Sheffield S1 2BX England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 3rd July 2013 from One Wise Mac Limited the Workstation Sheffield S1 2BX England
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2012
| incorporation
|
Free Download
(25 pages)
|