(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084582000002 in full
filed on: 24th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084582000001 in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On 16th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 16th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd April 2019 secretary's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 23rd March 2018 secretary's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th May 2017. New Address: Unit 9 Callywhite Business Park Callywhite Lane Dronfield Derbyshire S18 2XP. Previous address: Unit 22 Sheffield Road Dronfield Derbyshire S18 2GG
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084582000002, created on 15th February 2017
filed on: 16th, February 2017
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st August 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, February 2015
| accounts
|
|
(AD01) Registered office address changed from 673 Abbeydale Road Sheffield S7 2BE England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 200.00 GBP
capital
|
|
(MR01) Registration of charge 084582000001
filed on: 18th, December 2013
| mortgage
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from the Granary Castle Hill Holmesfield Dronfield Derbyshire S18 7WQ England on 23rd May 2013
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(22 pages)
|