(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, March 2024
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th February 2024: 14.00 GBP
filed on: 29th, February 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 26th, February 2024
| resolution
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 7th July 2017: 7.00 GBP
filed on: 21st, February 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066736060012, created on 24th May 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st December 2020 to 31st March 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 16th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 066736060009 in full
filed on: 2nd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066736060007 in full
filed on: 2nd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066736060008 in full
filed on: 2nd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066736060010, created on 29th August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 066736060011, created on 29th August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 066736060006 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066736060003 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066736060002 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066736060004 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066736060005 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066736060009, created on 28th May 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 066736060008, created on 28th May 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 066736060007, created on 28th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 7th, March 2018
| miscellaneous
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066736060006, created on 25th August 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 066736060002, created on 25th August 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 066736060004, created on 25th August 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 066736060005, created on 25th August 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 066736060003, created on 25th August 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(27 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th February 2016. New Address: 24 Ryegate Road Sheffield S10 5FA. Previous address: 501 Glossop Road Sheffield South Yorkshire S10 2QE
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st December 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th December 2015: 3.00 GBP
capital
|
|
(AR01) Annual return drawn up to 24th September 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd October 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th September 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th September 2013: 3.00 GBP
capital
|
|
(TM01) 24th September 2013 - the day director's appointment was terminated
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 24th September 2013 - the day director's appointment was terminated
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th August 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th August 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th August 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st August 2010 to 31st December 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th August 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th August 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th August 2009 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th May 2009: 3.00 GBP
filed on: 15th, March 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 3rd June 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 18th May 2009 Appointment terminated secretary
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/2009 from 788-790 finchley road london NW11 7TJ
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2008
| incorporation
|
Free Download
(16 pages)
|