AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 20th May 2022. New Address: 4D Parkway Rise Sheffield S9 4WQ. Previous address: 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG England
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st January 2019: 100.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069706840002, created on 12th February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 19th January 2017. New Address: 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG. Previous address: 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd January 2017 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st July 2015
filed on: 16th, June 2016
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/15
filed on: 15th, June 2016
| accounts
|
Free Download
(26 pages)
|
TM01 |
30th April 2016 - the day director's appointment was terminated
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/15
filed on: 11th, May 2016
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/15
filed on: 11th, May 2016
| other
|
Free Download
(3 pages)
|
TM01 |
4th March 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
15th May 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 30th March 2015. New Address: 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH. Previous address: 4 Webster Court Carina Park Warrington WA5 8WD
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
23rd July 2014 - the day secretary's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th August 2014. New Address: 4 Webster Court Carina Park Warrington WA5 8WD. Previous address: Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th August 2014. New Address: 4 Webster Court Carina Park Warrington WA5 8WD. Previous address: 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England
filed on: 6th, August 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
23rd December 2013 - the day director's appointment was terminated
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th July 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
13th June 2013 - the day director's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2013
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069706840001
filed on: 10th, May 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH United Kingdom on 24th July 2012
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd July 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 11th September 2009 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2009
| incorporation
|
Free Download
(12 pages)
|