AP01 |
New director was appointed on 20th November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 24 Hutcliffe Wood Road Sheffield S8 0EX England on 9th November 2022 to Orchard House Hempshaw Lane Stockport SK1 4LH
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control 1st October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 55 - 56 Fargate Sheffield S1 2HE on 23rd October 2017 to 24 Hutcliffe Wood Road Sheffield S8 0EX
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, September 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th September 2017
filed on: 12th, September 2017
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2017
| resolution
|
Free Download
(61 pages)
|
TM01 |
Director's appointment terminated on 27th July 2017
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th July 2017
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th July 2017
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Doranda Way West Bromwich West Midlands B71 4LT on 18th August 2017 to 55 - 56 Fargate Sheffield S1 2HE
filed on: 18th, August 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092462820002, created on 27th July 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th June 2016: 98.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092462820001, created on 10th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 100.00 GBP
capital
|
|
SH02 |
Sub-division of shares on 24th October 2014
filed on: 7th, November 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, November 2014
| resolution
|
|
AP01 |
New director was appointed on 24th October 2014
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 100.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2014
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th October 2014
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
| incorporation
|
|
SH01 |
Statement of Capital on 2nd October 2014: 1.00 GBP
capital
|
|