SH01 |
200300.00 GBP is the capital in company's statement on Wednesday 20th December 2023
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th March 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2023
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, October 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2023
| capital
|
Free Download
(2 pages)
|
MR04 |
Charge 078425230005 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to 132 Rutland Road Sheffield South Yorkshire S3 9PP on Monday 22nd November 2021
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Monday 4th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on Tuesday 26th November 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 078425230003 satisfaction in full.
filed on: 17th, January 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 078425230001 satisfaction in full.
filed on: 19th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 078425230002 satisfaction in full.
filed on: 19th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078425230005, created on Monday 2nd October 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078425230004, created on Thursday 28th September 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Monday 23rd January 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078425230003, created on Tuesday 17th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Wednesday 10th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078425230002, created on Monday 16th November 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 078425230001, created on Friday 13th November 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 10th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 26th November 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 14th November 2013 from 68 Queen Street Sheffield S1 1WR
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th November 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 14th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 10th June 2013 from Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th June 2013.
filed on: 10th, June 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 10th November 2012 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 30th January 2013.
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 1st April 2012
filed on: 20th, December 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th November 2011
filed on: 25th, November 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Friday 30th November 2012
filed on: 22nd, November 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2011.
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 11th November 2011
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(19 pages)
|