Accounts. Accounts type dormant. |
2023-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-23 |
View Report |
Officers. Appointment date: 2022-11-16. Officer name: Mr Andrew James Mills. |
2022-11-21 |
View Report |
Officers. Officer name: David Anthony Oldham. Termination date: 2022-11-16. |
2022-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-23 |
View Report |
Accounts. Accounts type dormant. |
2022-07-13 |
View Report |
Officers. Officer name: Mr Andrew Carr. Appointment date: 2022-03-29. |
2022-03-30 |
View Report |
Accounts. Accounts type dormant. |
2021-12-29 |
View Report |
Address. New address: Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF. Old address: 35 Paradise House Paradise Street Sheffield S3 8PZ England. Change date: 2021-09-06. |
2021-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-23 |
View Report |
Accounts. Accounts type dormant. |
2021-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-22 |
View Report |
Address. Change date: 2019-04-05. Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England. New address: 35 Paradise House Paradise Street Sheffield S3 8PZ. |
2019-04-05 |
View Report |
Officers. Officer name: Warwick Estates Property Management Ltd. Termination date: 2019-03-31. |
2019-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-23 |
View Report |
Officers. Officer name: Warwick Estates Property Management Ltd. |
2018-06-11 |
View Report |
Address. Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England. New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change date: 2018-06-11. |
2018-06-11 |
View Report |
Officers. Termination date: 2018-03-02. Officer name: Urban Owners Limited. |
2018-06-11 |
View Report |
Officers. Termination date: 2018-03-02. Officer name: Urban Owners Limited. |
2018-06-11 |
View Report |
Address. New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change date: 2018-06-11. Old address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England. |
2018-06-11 |
View Report |
Officers. Appointment date: 2018-03-02. Officer name: Warwick Estates Property Management Ltd. |
2018-06-11 |
View Report |
Officers. Officer name: David Anthony Oldham. Appointment date: 2018-01-18. |
2018-01-26 |
View Report |
Officers. Termination date: 2017-12-28. Officer name: Stephen Duncan Train. |
2018-01-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-31 |
View Report |
Officers. Termination date: 2017-04-01. Officer name: Trinity Nominees (1) Limited. |
2017-05-11 |
View Report |
Officers. Appointment date: 2017-04-01. Officer name: Urban Owners Limited. |
2017-05-11 |
View Report |
Address. Change date: 2017-05-11. Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. New address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. |
2017-05-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Officers. Officer name: Mr Andrew James Mills. Appointment date: 2015-09-30. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-24 |
View Report |
Officers. Officer name: John Richard Green. Termination date: 2015-07-14. |
2015-07-16 |
View Report |
Address. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change date: 2015-03-26. Old address: Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB. |
2015-03-26 |
View Report |
Officers. Change date: 2015-01-31. Officer name: Trinity Nominees (1) Limited. |
2015-03-26 |
View Report |
Officers. Officer name: Trinity Nominees (1) Limited. Appointment date: 2015-01-05. |
2015-01-13 |
View Report |
Officers. Officer name: The Mcdonald Partnership. Termination date: 2015-01-05. |
2015-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-05 |
View Report |
Officers. Officer name: Mr Micheal James Sharman. |
2014-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-23 |
View Report |
Officers. Officer name: The Mcdonald Partnership. Change date: 2012-03-01. |
2013-07-11 |
View Report |
Officers. Officer name: Yvonne Watts. |
2013-06-28 |
View Report |
Officers. Officer name: Shane Green. |
2013-06-19 |
View Report |