Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE on 13 August 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from 1 Cotton Mill Row Sheffield S3 8RU to The Old Library 10 Leeds Road Sheffield S9 3TY on 6 March 2019 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
05 Nov 2017 | PSC02 | Notification of Mackenzie Spencer Investments Limited as a person with significant control on 31 October 2017 | |
05 Nov 2017 | PSC07 | Cessation of Mackenzie Spencer Limited as a person with significant control on 31 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CH01 | Director's details changed for Mr Mark Stanley on 21 December 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Christopher Sellars on 2 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
05 Sep 2016 | AP01 | Appointment of Mr Antony Egley as a director on 2 September 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|