CS01 |
Confirmation statement with updates Sun, 21st Jan 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Sep 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Sep 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Masters House 92a Arundel Street Sheffield S1 4RE England on Tue, 31st Oct 2023 to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jan 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 18th Oct 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Oct 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Oct 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Oct 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 92a the Masters House Arundel Street Sheffield S1 4RE on Tue, 17th Mar 2015 to The Masters House 92a Arundel Street Sheffield S1 4RE
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on Wed, 10th Dec 2014 to 92a the Masters House Arundel Street Sheffield S1 4RE
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Jan 2013. Old Address: C/O Bucknell Whitehouse Ltd 84 Queen Street Northchurch Business Centre Sheffield S1 2DW United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jan 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 26th Jul 2011 new director was appointed.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 22nd Jan 2011: 100.00 GBP
filed on: 26th, July 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 25th Mar 2011. Old Address: Devonshire House Office 145 49 Eldon Street Sheffield S14NR England
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2011
| incorporation
|
Free Download
(24 pages)
|