(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 22nd October 2021
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 183 Fraser Road Sheffield S8 0JP on 13th January 2020 to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st July 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 056562480002, created on 24th December 2015
filed on: 29th, December 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH on 26th October 2015 to 183 Fraser Road Sheffield S8 0JP
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(MR04) Satisfaction of charge 1 in full
filed on: 17th, April 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 11th April 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st October 2011: 200.00 GBP
filed on: 7th, November 2011
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 7th, November 2011
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 17th December 2009 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 17th December 2009 secretary's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 11th March 2009 with complete member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/06/2008 from 1 wellington road, bollington macclesfield cheshire SK10 5JR
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, May 2008
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 11th January 2008
annual return
|
|
(363s) Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 11th January 2008
annual return
|
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 8th January 2007 with complete member list
filed on: 8th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 8th January 2007
annual return
|
|
(363s) Annual return drawn up to 8th January 2007 with complete member list
filed on: 8th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 8th January 2007
annual return
|
|
(395) Particulars of mortgage/charge
filed on: 11th, February 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, February 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(10 pages)
|