AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098087150001, created on May 15, 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 098087150002, created on May 9, 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 22, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On June 22, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to March 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 2, 2017 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Sheaf Gardens Sheffield S2 4BS. Change occurred on February 2, 2017. Company's previous address: 1 Sheaf Gardens Sheffield S2 4BS.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2015
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 4, 2015 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Capital declared on October 4, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|