MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084575280001
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Broomgrove Road Sheffield S10 2LR England on Mon, 24th May 2021 to 364-366 Cemetery Road Sheffield S11 8FT
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084575280008, created on Wed, 26th Jun 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084575280007, created on Wed, 26th Jun 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on Mon, 31st Jul 2017 to 2 Broomgrove Road Sheffield S10 2LR
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4Th Floor St. James House Vicar Lane Sheffield South Yorkshire S1 2EX on Mon, 24th Nov 2014 to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084575280006, created on Tue, 30th Sep 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 084575280005, created on Mon, 8th Sep 2014
filed on: 13th, September 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084575280001, created on Fri, 15th Aug 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084575280003, created on Fri, 15th Aug 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 084575280004, created on Fri, 15th Aug 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084575280002, created on Fri, 15th Aug 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(7 pages)
|