AD01 |
Change of registered address from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England on Tue, 5th Dec 2023 to 14 the Green Chesterfield Derbyshire S41 0LJ
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 6th Apr 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 6th Apr 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 17th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Aug 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Aug 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite G Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XZ England on Mon, 20th May 2019 to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 20th May 2019 secretary's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Aug 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Aug 2016 secretary's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 92a the Masters House Arundel Street Sheffield S1 4RE on Tue, 23rd Aug 2016 to Suite G Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XZ
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Aug 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 84 Queen Street Northchurch Business Centre 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)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Aug 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 21st Nov 2013. Old Address: Office 164 Devonshire House 49 Eldon Street Sheffield South Yorkshire S1 4NR United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Aug 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 12th Sep 2013: 150.00 GBP
capital
|
|
CH01 |
On Fri, 30th Aug 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Aug 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Aug 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 13th Sep 2010. Old Address: Tsium Limited Office 164 Devonshire House 49 Eldon Street Sheffield S14NR England
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2010
| incorporation
|
Free Download
(24 pages)
|