CS01 |
Confirmation statement with updates 2024/02/14
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2024/02/01
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/19
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/19
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/02/14
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/02/14
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/02/19
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on 2020/05/15
filed on: 15th, May 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/03/20
filed on: 20th, April 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, April 2020
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/02
filed on: 2nd, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 096144410001, created on 2019/02/28
filed on: 28th, February 2019
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates 2019/02/19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2018/12/18
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/28
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/18
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/18
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/09/06.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 183 Fraser Road Sheffield S8 0JP England on 2018/08/06 to Dunston Innovation Centre Dunston Road Chesterfield S41 8NG
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England on 2018/08/02 to 183 Fraser Road Sheffield S8 0JP
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 93 Church Street Bilston West Midlands WV14 0BJ United Kingdom on 2018/07/18 to Dunston Innovation Centre Dunston Road Chesterfield S41 8NG
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/28
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/02/23.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/23
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/23
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/23
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 24th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
110.00 GBP is the capital in company's statement on 2017/03/01
filed on: 29th, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/27.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/13
filed on: 13th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2017/02/10
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/29
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/29
capital
|
|