AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 23rd, February 2024
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, December 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, December 2023
| incorporation
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Thursday 19th October 2023.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th October 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th October 2023.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
646.85 GBP is the capital in company's statement on Thursday 14th April 2022
filed on: 25th, April 2022
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2022
| incorporation
|
Free Download
(36 pages)
|
TM02 |
Secretary appointment termination on Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2022.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2022.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 17th, February 2021
| resolution
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2020.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Friday 28th August 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st August 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Friday 31st August 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Accounts for a small company made up to Thursday 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(22 pages)
|
AD02 |
Location of register of charges has been changed from Freeths Llp 2nd Floor Leopold Wing Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England to Fifth Floor, 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE at an unknown date
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Freeths Llp 2nd Floor Leopold Wing Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th September 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oxo House Joiner Street Sheffield S3 8GW England to The Floow Campus Wicker Lane Sheffield South Yorkshire S3 8HQ on Monday 23rd October 2017
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 3rd March 2017313.21 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(7 pages)
|
SH01 |
634.23 GBP is the capital in company's statement on Friday 3rd March 2017
filed on: 17th, March 2017
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(37 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st August 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Monday 31st August 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(25 pages)
|
SH01 |
465.07 GBP is the capital in company's statement on Saturday 2nd April 2016
capital
|
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 28th August 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
CH01 |
On Saturday 28th February 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
316.93 GBP is the capital in company's statement on Tuesday 8th July 2014
filed on: 8th, August 2014
| capital
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Tuesday 8th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, July 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, July 2014
| resolution
|
Free Download
(34 pages)
|
AP01 |
New director appointment on Tuesday 8th July 2014.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 2nd July 2014 - new secretary appointed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(19 pages)
|
SH01 |
is the capital in company's statement on Friday 28th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th August 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, September 2013
| resolution
|
Free Download
(23 pages)
|
CH01 |
On Thursday 8th August 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th July 2013 from Aizlewood's Mill Nursery Street Sheffield S3 8GG United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Friday 25th January 2013.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
165.07 GBP is the capital in company's statement on Wednesday 16th January 2013
filed on: 21st, January 2013
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 22nd November 2012 from 23 Carlyle Mansions Cheyne Walk London SW3 5LS United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 28th August 2013. Originally it was Thursday 28th February 2013
filed on: 22nd, November 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
142.85 GBP is the capital in company's statement on Tuesday 7th August 2012
filed on: 17th, August 2012
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Tuesday 7th August 2012
filed on: 13th, August 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, August 2012
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2012
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th May 2012.
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(7 pages)
|