(AD01) Registered office address changed from 11 Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on Monday 12th July 2021
filed on: 12th, July 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st March 2020 to Tuesday 30th June 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065293060001, created on Wednesday 1st May 2019
filed on: 3rd, May 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd March 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Hall Annex Thorncliffe Park Chapeltown S35 2PH to 11 Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on Friday 11th March 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(CAP-SS) Solvency statement dated 12/12/13
filed on: 2nd, January 2014
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 2nd, January 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 2nd, January 2014
| resolution
|
Free Download
(2 pages)
|
(SH19) 100.00 GBP is the capital in company's statement on Thursday 2nd January 2014
filed on: 2nd, January 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Saturday 24th March 2012
filed on: 13th, April 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, April 2012
| resolution
|
Free Download
(23 pages)
|
(AP01) New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 22nd March 2012 from 59 Stanier Way Renishaw Sheffield South Yorkshire S21 3UU
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Monday 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 10th March 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 17th February 2011.
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Thursday 31st December 2009
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 10th March 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 12th March 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/09/2008 from 59 stanier way renishaw sheffield S21 3UU united kingdom
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 30th September 2008 Director appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 30th September 2008 Secretary appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 3rd July 2008 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, March 2008
| incorporation
|
Free Download
(13 pages)
|