CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Oct 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 25th May 2021. New Address: 364 - 366 Cemetery Road Sheffield S11 8FT. Previous address: 2 Broomgrove Road Sheffield S10 2LR England
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 3rd Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 20th May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2020 to Tue, 30th Jun 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 18th Jun 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd May 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2016. New Address: 2 Broomgrove Road Sheffield S10 2LR. Previous address: Suite 214 450 Brook Drive Green Park Reading RG2 6UU
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 7th Oct 2014 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Oct 2014. New Address: Suite 214 450 Brook Drive Green Park Reading RG2 6UU. Previous address: Suite 117 Atlantic House Imperial Way Reading RG2 0TD
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Nov 2013. Old Address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Aug 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(33 pages)
|