CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Apr 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 27th Mar 2023 - the day director's appointment was terminated
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Jan 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Jan 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Nov 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 27th Sep 2022
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Sep 2022 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Mar 2022. New Address: Universal House 41 Catley Road Sheffield South Yorkshire S9 5JF. Previous address: Butterthwaite House,Jumble Lane Jumble Lane Ecclesfield Sheffield South Yorkshire S35 9XJ England
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Aug 2021. New Address: Butterthwaite House,Jumble Lane Jumble Lane Ecclesfield Sheffield South Yorkshire S35 9XJ. Previous address: 17 Rother View Road Rotherham S60 2UW England
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 11th Jul 2021
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2021
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|