AD01 |
Change of registered address from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 2023/11/13 to Isaacs Building 4 Charles Street Sheffield S1 2HS
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/11/10 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 14th, August 2023
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 2023/08/04 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072791180010, created on 2022/10/17
filed on: 21st, October 2022
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Charge 072791180008 satisfaction in full.
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072791180007 satisfaction in full.
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2022/08/25 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 8th, August 2022
| accounts
|
Free Download
(33 pages)
|
MR04 |
Charge 072791180006 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 072791180005 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 072791180004 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 072791180003 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 072791180001 satisfaction in full.
filed on: 10th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072791180009, created on 2022/01/31
filed on: 3rd, February 2022
| mortgage
|
Free Download
(27 pages)
|
AAMD |
Amended full accounts for the period to 2020/12/31
filed on: 11th, October 2021
| accounts
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2021
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 17th, July 2021
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 072791180008, created on 2021/06/04
filed on: 10th, June 2021
| mortgage
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, May 2021
| incorporation
|
Free Download
(29 pages)
|
AP01 |
New director appointment on 2020/12/21.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072791180007, created on 2019/09/27
filed on: 2nd, October 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 12th, June 2018
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/27
filed on: 27th, December 2017
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, December 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 16th, May 2017
| accounts
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, December 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on 2016/11/28
filed on: 14th, December 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, December 2016
| resolution
|
Free Download
(27 pages)
|
CH01 |
On 2016/09/26 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/09
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/09
capital
|
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 6th, May 2016
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 072791180006, created on 2016/04/22
filed on: 5th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 072791180004, created on 2016/04/22
filed on: 28th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 072791180005, created on 2016/04/22
filed on: 28th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 072791180003, created on 2016/02/26
filed on: 2nd, March 2016
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/12/31
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/09
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/10
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 28th, April 2015
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 072791180002 satisfaction in full.
filed on: 22nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/09
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 29th, May 2014
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 072791180002
filed on: 13th, March 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072791180001
filed on: 14th, December 2013
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On 2010/09/08 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/09
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 10th, May 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/09
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 3rd, May 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/09
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 8th, April 2011
| accounts
|
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/06/30.
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/08 from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/06/25.
filed on: 25th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/25.
filed on: 25th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/06/09
filed on: 23rd, June 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2010
| incorporation
|
Free Download
(19 pages)
|