CH01 |
On Thu, 5th Apr 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 5th Apr 2018 secretary's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Sep 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Unit 21 Magna Way Rotherham South Yorkshire S60 1FE United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 21st Jul 2012: 20099.00 GBP
filed on: 27th, July 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, July 2012
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 24th Apr 2012 - the day director's appointment was terminated
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 6th Jan 2012. Old Address: C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 30th Apr 2011 to Fri, 30th Sep 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Sep 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 1st Feb 2011. Old Address: the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Sep 2010 with full list of members
filed on: 23rd, October 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Tue, 13th Jul 2010 - the day director's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Sat, 5th Sep 2009 with shareholders record
filed on: 5th, September 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 17th Apr 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/08/2008 from princes house wright street hull east yorkshire HU2 8HX
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 8th Jul 2008 with shareholders record
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/07/2008 from princess house wright stree hull humberside HU2 8HX
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 05/11/07 from: 100-102 beverley road hull HU3 1YA
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/11/07 from: 100-102 beverley road hull HU3 1YA
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 12th Jun 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/06/07 from: unit 15 newland house newland science park hull humberside HU6 7TQ
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 12th Jun 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: unit 15 newland house newland science park hull humberside HU6 7TQ
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 30th May 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 30th May 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 30th May 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 30th May 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 16th May 2006 New secretary appointed;new director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 16th May 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 16th May 2006 New secretary appointed;new director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 16th May 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2006
| incorporation
|
Free Download
(14 pages)
|