(AP01) New director was appointed on 2024-02-21
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 066102910005 in full
filed on: 30th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066102910005, created on 2020-12-03
filed on: 7th, December 2020
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 20th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 6th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2016-12-21 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-25: 1.00 GBP
capital
|
|
(MR04) Satisfaction of charge 066102910003 in full
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066102910004 in full
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-15
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-15
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-15
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-15
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 120 Lowedges Road Sheffield S8 7LD. Change occurred on 2016-01-12. Company's previous address: 2 Green Lane Belper Derbyshire DE56 1BZ.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066102910004, created on 2015-12-15
filed on: 5th, January 2016
| mortgage
|
Free Download
(30 pages)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066102910003, created on 2015-12-15
filed on: 17th, December 2015
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2014-03-31
filed on: 7th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH United Kingdom on 2014-02-20
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2013-03-31
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2012-03-31
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 2012-06-19
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-03
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2011-06-30 to 2011-03-31
filed on: 23rd, January 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, April 2011
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-06-03
filed on: 15th, July 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 15th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-03
filed on: 15th, July 2010
| annual return
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2010-07-14
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2009
| gazette
|
Free Download
(1 page)
|
(288b) On 2009-02-07 Appointment terminated director
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-01-30 Director appointed
filed on: 30th, January 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 2009-01-30 Director appointed
filed on: 30th, January 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 2008-06-24 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-24 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-24 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(16 pages)
|