AD01 |
Change of registered address from Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England on 5th January 2023 to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA
filed on: 5th, January 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England on 11th May 2022 to Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 13th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 10th January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Atlas House 31 King Street Leeds LS1 2HL England on 10th July 2017 to Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 7 Victoria House Wellington Street Stockport Cheshire SK1 3AD United Kingdom on 31st March 2016 to Atlas House 31 King Street Leeds LS1 2HL
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(37 pages)
|