TM01 |
Fri, 24th Nov 2023 - the day director's appointment was terminated
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Nov 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 13th Nov 2023. New Address: Isaacs Building 4 Charles Street Sheffield S1 2HS. Previous address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2022: 5.00 GBP
filed on: 17th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2022: 4.00 GBP
filed on: 15th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 2nd Sep 2021: 3.00 GBP
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th May 2021: 2.00 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 21st Dec 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Dec 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 24th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Oct 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Oct 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jun 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD. Previous address: National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 15th Jun 2018 - the day secretary's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 15th Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 15th Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Apr 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Apr 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 14th, July 2014
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|