(CS01) Confirmation statement with no updates 1st March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 26th March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 29th March 2020 to 28th March 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079717230006 in full
filed on: 24th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th March 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 079717230005 in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079717230009, created on 30th April 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079717230008, created on 31st May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 079717230007, created on 31st May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(35 pages)
|
(MR04) Satisfaction of charge 079717230004 in full
filed on: 26th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079717230003 in full
filed on: 26th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079717230006, created on 13th April 2018
filed on: 28th, April 2018
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079717230005, created on 9th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th November 2015. New Address: 9a Commercial Street Sheffield South Yorkshire S1 2AT. Previous address: C/O C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079717230004, created on 19th September 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th March 2015. New Address: C/O C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF. Previous address: 11 Merchants Crescent Victoria Quays, Wharf Street Sheffield S2 5SY
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2015: 2.00 GBP
capital
|
|
(MR04) Satisfaction of charge 2 in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079717230003, created on 24th October 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 1st March 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(15 pages)
|
(RT01) Administrative restoration application
filed on: 11th, September 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st March 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th June 2013: 2.00 GBP
capital
|
|
(AD01) Address change date: 2nd April 2013. New Address: 11 Merchants Crescent Victoria Quays, Wharf Street Sheffield S2 5SY. Previous address: , 278 Ecclesall Road, Sheffield, S11 8PE, United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 25th July 2012: 2.00 GBP
filed on: 25th, July 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(36 pages)
|