PSC07 |
Cessation of a person with significant control February 7, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On February 7, 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 7, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 7, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ United Kingdom to 4 Greenfield Road Holmfirth HD9 2JT on September 13, 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2024
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom to 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on June 29, 2023
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 144743160002, created on April 21, 2023
filed on: 25th, April 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 144743160001, created on April 17, 2023
filed on: 19th, April 2023
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2022
| incorporation
|
Free Download
(15 pages)
|