TM01 |
Director appointment termination date: Thursday 7th March 2024
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th March 2024.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 26th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 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 14th January 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 26th February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Friday 28th February 2014
filed on: 18th, November 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2013
| incorporation
|
Free Download
(33 pages)
|