AA |
Full accounts data made up to March 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(93 pages)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 1st Floor 1 Tenter Street Sheffield S1 4BY England to 1st Floor 2 Tenter Street Sheffield S1 4BY at an unknown date
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Sheffield Spaces, Acero 1 Concourse Way Sheffield S1 2BJ England to 1st Floor 1 Tenter Street Sheffield S1 4BY at an unknown date
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2023 new director was appointed.
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(86 pages)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 26, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(95 pages)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Albany House Petty France London SW1H 9EA England to Sheffield Spaces, Acero 1 Concourse Way Sheffield S1 2BJ at an unknown date
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(110 pages)
|
CH01 |
On December 9, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(98 pages)
|
TM02 |
Secretary appointment termination on September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Albany House Petty France London SW1H 9EA.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 5, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On April 4, 2019 - new secretary appointed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On August 30, 2018 - new secretary appointed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 30, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Whitehall Westminster London SW1A 2AS England to 102 Petty France London SW1H 9AJ on February 1, 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2018
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: January 10, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 10, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS England to 70 Whitehall Westminster London SW1A 2AS on January 10, 2018
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 10, 2018: 100.00 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 10, 2018
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
On January 10, 2018 - new secretary appointed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2017
| incorporation
|
Free Download
|