AAMD |
Amended full accounts for the period to 2022/09/30
filed on: 14th, September 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 27th, June 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on 2022/08/01.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/01.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/01.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 20th, June 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 8th, June 2021
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 070164430003 satisfaction in full.
filed on: 25th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070164430004 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/09/30
filed on: 6th, July 2020
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 070164430003, created on 2019/11/15
filed on: 25th, November 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 070164430004, created on 2019/11/15
filed on: 25th, November 2019
| mortgage
|
Free Download
(25 pages)
|
TM01 |
2019/11/15 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/09/30
filed on: 2nd, July 2019
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/09/30
filed on: 31st, May 2018
| accounts
|
Free Download
(29 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 21st, April 2018
| mortgage
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 2016/12/16 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/09/30
filed on: 1st, July 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2015/09/01 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/09/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: 2014/09/10. New Address: Jubilee House 61C Sheffield Road Dronfield Derbyshire S18 2HU. Previous address: Jubilee House Sheffield Road Dronfield Sheffield S18 2HU
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/01 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
330002.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/09/30
filed on: 3rd, June 2014
| accounts
|
Free Download
(26 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, May 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/11 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/09/30
filed on: 3rd, July 2013
| accounts
|
Free Download
(27 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, February 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/09/11 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/09/30
filed on: 28th, June 2012
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2011/09/11 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011/06/03 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011/06/03 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/09/30
filed on: 13th, June 2011
| accounts
|
Free Download
(29 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/09/11 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, January 2010
| resolution
|
Free Download
(14 pages)
|
SH01 |
330002.00 GBP is the capital in company's statement on 2009/12/23
filed on: 18th, January 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2009/11/18.
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/10/06.
filed on: 6th, October 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2009/09/15
filed on: 6th, October 2009
| capital
|
Free Download
(2 pages)
|
288b |
On 2009/09/13 Appointment terminated secretary
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/09/13 Appointment terminated director
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/2009 from asmet LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 13th, September 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 13th, September 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2009
| incorporation
|
Free Download
(18 pages)
|