TM01 |
Director's appointment terminated on 2023/10/09
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/09
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/09.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/09.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
| accounts
|
Free Download
(27 pages)
|
MR04 |
Charge 083006010007 satisfaction in full.
filed on: 25th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 5th, January 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2022/02/04.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/04
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 2, 1 Nunnery Square, Sheffield Parkway Building 2, 1 Nunnery Square Sheffield Parkway, Sheffield S2 5DD Sheffield S2 5DD England on 2021/10/08 to Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield S2 5DD
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor 48-49 st James's Street London SW1A 1JT on 2021/10/07 to Building 2, 1 Nunnery Square, Sheffield Parkway Building 2, 1 Nunnery Square Sheffield Parkway, Sheffield S2 5DD Sheffield S2 5DD
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2021/01/22
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 4th, January 2021
| accounts
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, November 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, November 2020
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083006010007, created on 2020/03/19
filed on: 24th, March 2020
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Charge 083006010005 satisfaction in full.
filed on: 31st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083006010006 satisfaction in full.
filed on: 31st, January 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/16
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 083006010006, created on 2018/11/14
filed on: 16th, November 2018
| mortgage
|
Free Download
(42 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2016/07/18 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/29 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(21 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, December 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(24 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, September 2016
| auditors
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, September 2016
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, September 2016
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083006010005, created on 2016/07/06
filed on: 11th, July 2016
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Charge 083006010003 satisfaction in full.
filed on: 17th, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083006010004 satisfaction in full.
filed on: 17th, March 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/20
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
30766439.00 GBP is the capital in company's statement on 2015/12/07
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/20
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/05/09.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2014/02/26 from Adwick Park Manvers Rotherham South Yorkshire S63 5NA
filed on: 26th, February 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/20
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, August 2013
| resolution
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, August 2013
| incorporation
|
Free Download
(12 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, August 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083006010004
filed on: 5th, August 2013
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 083006010003
filed on: 3rd, August 2013
| mortgage
|
Free Download
(18 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, March 2013
| mortgage
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2013
| mortgage
|
Free Download
(6 pages)
|
AP02 |
New person appointed on 2013/03/06 to the position of a member
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/03/06.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
30766439.00 GBP is the capital in company's statement on 2013/02/19
filed on: 6th, March 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/11/30
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/06 from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, March 2013
| resolution
|
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, March 2013
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2012
| incorporation
|
Free Download
(21 pages)
|