CS01 |
Confirmation statement with updates 2024-01-21
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-21
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022-04-01 - new secretary appointed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-31
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-21
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 10th, February 2022
| auditors
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 7th, December 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-21
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 13th, November 2020
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period extended from 2019-06-30 to 2019-12-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-21
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 4th, December 2019
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 3rd, April 2019
| accounts
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yourkshire S9 1XH England to 5 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH on 2019-03-15
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Europa View, Sheffield Business Park, Sheffield,S9 1XH Yorkshire S9 1XH England to 5 Europa View Sheffield Business Park Sheffield South Yourkshire S9 1XH on 2019-03-15
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-21
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 5 Europa View Sheffield Business Park Sheffield Yorkshire S9 1XH England to 5 Europa View, Sheffield Business Park, Sheffield,S9 1XH Yorkshire S9 1XH on 2019-03-05
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-11
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 5 5 Europa View Sheffield Business Park Sheffield Yorkshire S9 1XH on 2019-02-25
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018-12-11 - new secretary appointed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-11
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-11
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 28th, February 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-21
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-06-30
filed on: 17th, July 2017
| accounts
|
Free Download
(25 pages)
|
CH03 |
On 2017-04-10 secretary's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-04-10 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-10 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-04-10
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-21
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 20th, April 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2016-01-21 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-05: 220000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-06-30
filed on: 17th, March 2015
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2014-10-30
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-21 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-10-30
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-01-31 to 2014-06-30
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(20 pages)
|