AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, August 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 101604610007, created on 2023/04/28
filed on: 2nd, May 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/03/31
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/03/31 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/31
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 101604610004 satisfaction in full.
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101604610006, created on 2022/11/01
filed on: 2nd, November 2022
| mortgage
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, October 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, October 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Unit C4 the Limelight Building Centenary Works 150 Little London Road Sheffield S8 0UJ England on 2022/09/28 to 74a John Street Sheffield S2 4QU
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 12 Cherrytree Business Centre Osborne Road Sheffield S11 9EF England on 2022/04/27 to Unit C4 the Limelight Building Centenary Works 150 Little London Road Sheffield S8 0UJ
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 101604610002 satisfaction in full.
filed on: 23rd, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/23
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 101604610001 satisfaction in full.
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101604610005, created on 2021/12/07
filed on: 9th, December 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2021/10/25
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England on 2021/06/24 to Suite 12 Cherrytree Business Centre Osborne Road Sheffield S11 9EF
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/23
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101604610004, created on 2020/12/01
filed on: 3rd, December 2020
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, July 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/07/06 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Hazel Drive Wingerworth Chesterfield Derbyshire S42 6NE United Kingdom on 2020/07/06 to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/23
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101604610003, created on 2019/12/05
filed on: 11th, December 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/23
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, May 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101604610002, created on 2017/05/12
filed on: 13th, March 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/23
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101604610001, created on 2017/06/05
filed on: 20th, June 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/05/31.
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|