AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Monday 30th May 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Calder House Sowerby Bridge West Yorkshire HX6 2AG England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on Wednesday 28th October 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 10th May 2017 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th May 2017
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 4th August 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 25th November 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th May 2016.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2016.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DU United Kingdom to Calder House Sowerby Bridge West Yorkshire HX6 2AG on Friday 15th April 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 16th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 16th, December 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Tuesday 31st May 2016.
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(7 pages)
|