CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 20, 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Paradise Square Sheffield S1 2DE to 6th Floor St James House Vicar Lane Sheffield S1 2EX on September 1, 2022
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 20, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 12, 2016: 16649.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 27th, October 2016
| resolution
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 20, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2016: 15000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 20, 2013 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 22, 2014: 15000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 20, 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 20, 2011 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 20, 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 20, 2009 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 17/04/2009 from 5TH floor, S1 st james' vicar lane sheffield south yorkshire S1 2EX
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 30, 2008
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 30th, December 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2008
| mortgage
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, January 2008
| incorporation
|
Free Download
(8 pages)
|
123 |
£ nc 1000/100000 09/01/08
filed on: 29th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 14999 shares on January 9, 2008. Value of each share 1 £, total number of shares: 15000.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 14999 shares on January 9, 2008. Value of each share 1 £, total number of shares: 15000.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 29th, January 2008
| resolution
|
Free Download
(1 page)
|
123 |
£ nc 1000/100000 09/01/08
filed on: 29th, January 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 29th, January 2008
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, January 2008
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(12 pages)
|