2021-04-07 |
Confirmation Statement |
Confirmation statement made on 2021-02-27 with updates |
|
details |
2021-01-27 |
Annual Accounts |
Micro company accounts made up to 2020-01-31 |
|
details |
2021-01-22 |
Give notice of change of details for relevant legal entity with significant control |
Change of details for Nyj Holdings Limited as a person with significant control on 2021-01-22 |
|
details |
2021-01-22 |
Change of director's details |
Director's details changed for Mr Peter Alasdair Noble on 2021-01-22 |
|
details |
2021-01-22 |
Change of registered office address |
Registered office address changed from 11-12 South Street Park Hill Sheffield S2 5AY United Kingdom to 11-12 South Street Park Hill Sheffield S2 5QX on 2021-01-22 |
|
details |
2021-01-22 |
Change of director's details |
Director's details changed for Mr Timothy Justice on 2021-01-22 |
|
details |
2021-01-22 |
Change of director's details |
Director's details changed for Mr Mark Andrew Hobbs on 2021-01-22 |
|
details |
2020-09-04 |
Statement of satisfcation of a charge |
Satisfaction of charge 015688470006 in full |
|
details |
2020-06-22 |
Registration of a charge |
Registration of charge 015688470007, created on 2020-06-16 |
|
details |
2020-02-27 |
Confirmation Statement |
Confirmation statement made on 2020-02-27 with no updates |
|
details |
2019-10-27 |
Annual Accounts |
Micro company accounts made up to 2019-01-31 |
|
details |
2019-03-29 |
Confirmation Statement |
Confirmation statement made on 2019-02-27 with updates |
|
details |
2018-10-24 |
Annual Accounts |
Micro company accounts made up to 2018-01-31 |
|
details |
2018-04-25 |
Change of registered office address |
Registered office address changed from 11-12 South Street Sheffield S2 5AY United Kingdom to 11-12 South Street Park Hill Sheffield S2 5AY on 2018-04-25 |
|
details |
2018-04-25 |
Change of director's details |
Director's details changed for Mr. Mark Andrew Hobbs on 2018-04-25 |
|
details |
2018-04-25 |
Change of director's details |
Director's details changed for Mr. Timothy Justice on 2018-04-25 |
|
details |
2018-04-25 |
Change of director's details |
Director's details changed for Mr. Peter Alasdair Noble on 2018-04-25 |
|
details |
2018-04-25 |
Change of director's details |
Director's details changed for Mr. Stuart Young on 2018-04-25 |
|
details |
2018-04-25 |
Give notice of change of details for relevant legal entity with significant control |
Change of details for Nyj Holdings Limited as a person with significant control on 2018-04-25 |
|
details |
2018-04-25 |
Change of registered office address |
Registered office address changed from Unit 2 Aizlewood Road Sheffield S8 0YX to 11-12 South Street Sheffield S2 5AY on 2018-04-25 |
|
details |