AD01 |
New registered office address 51 Attercliffe Common Sheffield S9 2AE. Change occurred on November 27, 2023. Company's previous address: Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 16, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER. Change occurred on November 16, 2023. Company's previous address: 51 Attercliffe Common Sheffield S9 2AE.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, April 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to August 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058789160007, created on August 30, 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 058789160006, created on August 18, 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 058789160005, created on August 18, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 058789160004, created on August 18, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 058789160002, created on August 18, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 058789160003, created on August 18, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 058789160001, created on August 18, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On July 18, 2016 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 25th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 17, 2012. Old Address: Fusion House, 51 Attercliffe Common, Don Valley Sheffield South Yorkshire S9 2AE
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 13, 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/08/2008
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to October 20, 2008 - Annual return with full member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to September 7, 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 7, 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(17 pages)
|