(AD01) Change of registered address from Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England on Mon, 27th Nov 2023 to 51 Attercliffe Common Sheffield S9 2AE
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Attercliffe Common Sheffield South Yorkshire S9 2AE on Thu, 16th Nov 2023 to Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Nov 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 064010900013, created on Tue, 16th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 064010900011, created on Wed, 29th Mar 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 064010900012, created on Fri, 31st Mar 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 064010900010, created on Tue, 31st Aug 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 064010900009, created on Fri, 30th Jul 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 6th, April 2021
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064010900008, created on Tue, 9th Mar 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(44 pages)
|
(MR01) Registration of charge 064010900007, created on Fri, 30th Aug 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064010900006, created on Fri, 30th Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(28 pages)
|
(AA) Small company accounts made up to Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AUD) Resignation of an auditor
filed on: 23rd, January 2018
| auditors
|
Free Download
(1 page)
|
(MR01) Registration of charge 064010900005, created on Fri, 18th Aug 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 064010900004, created on Fri, 18th Aug 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 064010900003, created on Fri, 18th Aug 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 064010900002, created on Fri, 18th Aug 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(26 pages)
|
(CH01) On Mon, 17th Oct 2016 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Wed, 31st Aug 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 9th, June 2014
| auditors
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064010900001
filed on: 1st, June 2013
| mortgage
|
Free Download
(25 pages)
|
(CH01) On Tue, 16th Oct 2012 director's details were changed
filed on: 20th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 20th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Oct 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 22nd Mar 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Oct 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 31/08/2008
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 28th Nov 2008 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|