(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067169060008, created on June 3, 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 28, 2018 - 850.00 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067169060007, created on November 1, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067169060006, created on May 24, 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 067169060005, created on June 19, 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit a Tyson Courtyard Weldon South Industrial Estate Corby NN18 8AZ. Change occurred on October 11, 2016. Company's previous address: Unit 3 Canal Street Burton-on-Trent Staffordshire DE14 3TB.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 9, 2015: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 067169060004, created on November 17, 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 21st, October 2015
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 26, 2013. Old Address: Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 9, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 24, 2012. Old Address: Suite 6 Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
filed on: 11th, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, October 2012
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Bucknell Whitehouse Limited Devonshire House Office 145 49 Eldon Street Sheffield South Yorkshire S1 4RN United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 15, 2011. Old Address: Po Box Office 145 Devonshire House 49 Eldon Street Sheffield South Yorkshire S1 4NR United Kingdom
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 2, 2010. Old Address: C/O Bucknell Whitehouse Limited the Masters House 92a Arundel Street Sheffield S1 4RE
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, August 2010
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on June 30, 2010: 1000.00 GBP
filed on: 4th, August 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 1, 2010. Old Address: the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 7, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 26, 2009. Old Address: Mr James Fisher the Picasso Building Cladervale Road Wakefield WF1 5PF
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(14 pages)
|