AD01 |
Address change date: 2023/12/06. New Address: The Maltings 81 Burton Road Sheffield S3 8BZ. Previous address: Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/12/06 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/06
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/12
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/03/29. New Address: Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX. Previous address: 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/12
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/12
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 067783060001 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, October 2020
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2020/05/13
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/13 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/22
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/22
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067783060001, created on 2018/01/19
filed on: 19th, January 2018
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/04. New Address: 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Previous address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster South Yorkshire DN4 8DE
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/01/28. New Address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster South Yorkshire DN4 8DE. Previous address: 6 South Parade Doncaster South Yorkshire DN1 2DY
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/22 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/01/02 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/22 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2013/12/23
filed on: 12th, February 2014
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/12/22 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/12/22 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/22 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/12/22 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 11th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/02/22 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/22 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/02/18 from 30 Woolpack Lane Nottingham Nottinghamshire NG1 1GA England
filed on: 18th, February 2010
| address
|
Free Download
(2 pages)
|
288b |
On 2009/03/13 Appointment terminated secretary
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2008
| incorporation
|
Free Download
(11 pages)
|