CS01 |
Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2nd Floor, the Portergate Ecclesall Road Sheffield S11 8NX on Wed, 2nd Dec 2020 to Blades Business Hub 88, Highcliffe Drive Highcliffe Drive Sheffield South Yorkshire S2 4QX
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Blades Business Hub 88, Highcliffe Drive Highcliffe Drive Sheffield South Yorkshire S2 4QX United Kingdom on Wed, 2nd Dec 2020 to Blades Business Hub John Street Sheffield South Yorkshire S2 4QX
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Feb 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Feb 2013
filed on: 17th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Feb 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Feb 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2009
| mortgage
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 9th, January 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 7th Feb 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 7th Feb 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: 47 the drive mansions fulham road london SW6 5JD
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: 47 the drive mansions fulham road london SW6 5JD
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Thu, 7th Feb 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 7th Feb 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(13 pages)
|