AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th July 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Khepera Offices Orgreave Road Sheffield S13 9LQ. Change occurred on Wednesday 31st May 2023. Company's previous address: Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 2nd January 2019 secretary's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 10th May 2014 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st February 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 26th October 2010 from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(7 pages)
|
123 |
Gbp nc 1000/2000/08/09
filed on: 7th, September 2009
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th May 2009 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 16th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 6th April 2009 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/10/2008 from suite 404, 4TH floor st james house, vicar lane sheffield south yorkshire S1 2EX
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 2nd May 2008 - Annual return with full member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 2nd May 2008 - Annual return with full member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Wednesday 23rd April 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 23rd, April 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On Wednesday 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd April 2008 Secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd April 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 10th April 2008 Director appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 22nd, June 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 22nd, June 2006
| accounts
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 21st March 2006 - Annual return with full member list
filed on: 21st, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 21st March 2006 - Annual return with full member list
filed on: 21st, March 2006
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 11th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 11th, February 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 10th February 2005 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 10th February 2005 New secretary appointed
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 10th February 2005 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 10th February 2005 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 10th February 2005 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 10th February 2005 New director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 10th February 2005 New director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 10th February 2005 New secretary appointed
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2005
| incorporation
|
Free Download
(15 pages)
|