(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 2 Ringinglow Village Ringinglow Village Sheffield S11 7TS. Change occurred on 2020-02-04. Company's previous address: Dega House 546-548 Ecclesall Road Sheffield South Yorkshire S11 8QA.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068299810007, created on 2018-03-14
filed on: 20th, March 2018
| mortgage
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068299810006, created on 2017-12-01
filed on: 1st, December 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 068299810005, created on 2017-11-02
filed on: 9th, November 2017
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 26th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-25
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-17: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-25
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-15: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2013-02-28 (was 2013-07-31).
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Coach House Causeway Glade Dore Sheffield South Yorkshire S17 3EZ on 2013-11-28
filed on: 28th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-25
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-02-28: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-25
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 13th, December 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-25
filed on: 12th, August 2011
| annual return
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-25
filed on: 2nd, August 2011
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-25
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 25th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2010-10-01) of a secretary
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-10-01
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-09-24
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-09-24
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, April 2010
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 13th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2010-03-23 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-25
filed on: 23rd, March 2010
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, September 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, September 2009
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/08/2009 from, 35 whiteley wood road, sheffield, S11 7FF
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-08-13 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-08-13 Secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-04-06 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-04-06 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-04-06 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-03-03 Appointment terminated director
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(12 pages)
|