AD01 |
Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on July 26, 2023
filed on: 26th, July 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074344230006, created on July 23, 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2017: 100.00 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074344230005, created on August 1, 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2015: 10.00 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2015: 10.00 GBP
filed on: 25th, September 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074344230004, created on August 20, 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 074344230003, created on August 20, 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, August 2015
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on March 5, 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 9, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074344230002, created on August 4, 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 074344230001, created on July 31, 2014
filed on: 4th, August 2014
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 9, 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 25, 2013 new director was appointed.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 23, 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 16, 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 9, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 9, 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 14, 2012. Old Address: 19 - 20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ England
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 9, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|