CH01 |
On Tuesday 12th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom to 39 Broomgrove Road Broomgrove Road Sheffield S10 2NA on Tuesday 12th March 2024
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th July 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th July 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099052120001, created on Friday 19th August 2016
filed on: 20th, August 2016
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|