(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 19th Dec 2022 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 High Street Braithwell Rotherham S66 7AL England on Tue, 18th Apr 2023 to Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Dec 2022 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070037040006, created on Thu, 27th Jan 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070037040005, created on Wed, 19th Jan 2022
filed on: 27th, January 2022
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 17th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070037040004, created on Wed, 4th Nov 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070037040003, created on Wed, 4th Nov 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Wed, 20th May 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 6th Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ on Tue, 14th Aug 2018 to Unit 1 High Street Braithwell Rotherham S66 7AL
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 27th Nov 2016 director's details were changed
filed on: 27th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 24th Sep 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Aug 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Sep 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 070037040002
filed on: 24th, January 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Aug 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Sep 2013: 1.00 GBP
capital
|
|
(MR01) Registration of charge 070037040001
filed on: 19th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Aug 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Aug 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Aug 2011 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 13th Jun 2011. Old Address: C/O Devonports 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 13th Jun 2011
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 26th May 2011. Old Address: 122 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 26th May 2011. Old Address: C/O Devonports Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 30th Sep 2010 from Tue, 31st Aug 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 25th May 2011. Old Address: 122 Feering Hill Feering Colchester Essex CO5 9PY
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Aug 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Aug 2010
filed on: 22nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 28th Oct 2009 new director was appointed.
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 26th Oct 2009, company appointed a new person to the position of a secretary
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 3rd Sep 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2009
| incorporation
|
Free Download
(12 pages)
|