Insolvency. Brought down date: 2023-10-28. |
2023-12-30 |
View Report |
Insolvency. Brought down date: 2022-10-28. |
2022-12-29 |
View Report |
Insolvency. Brought down date: 2021-10-28. |
2021-11-25 |
View Report |
Address. New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Old address: Unit 2, Henderson Place Canklow Road Rotherham S60 2JH England. Change date: 2020-11-30. |
2020-11-30 |
View Report |
Resolution. Description: Resolutions. |
2020-11-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-11-18 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-11-18 |
View Report |
Mortgage. Charge number: 3. |
2020-10-28 |
View Report |
Mortgage. Charge number: 4. |
2020-10-28 |
View Report |
Mortgage. Charge number: 035142910005. |
2020-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-01 |
View Report |
Address. New address: Unit 2, Henderson Place Canklow Road Rotherham S60 2JH. Old address: Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England. Change date: 2018-02-02. |
2018-02-02 |
View Report |
Mortgage. Charge number: 035142910005. Charge creation date: 2017-10-25. |
2017-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Officers. Change date: 2016-12-01. Officer name: Ian Henderson. |
2016-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-01 |
View Report |
Address. Change date: 2015-04-24. Old address: Suite 6 the Hattersley Building Whitelee Road Swinton Mexborough South Yorkshire S64 8BH. New address: Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-21 |
View Report |
Officers. Change date: 2014-02-20. Officer name: Ian Henderson. |
2014-02-21 |
View Report |
Officers. Change date: 2014-02-20. Officer name: Linda Houghton. |
2014-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-04 |
View Report |
Officers. Officer name: Ian Henderson. Change date: 2009-10-01. |
2010-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-06 |
View Report |
Annual return. Legacy. |
2009-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2008-05-10 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2008-04-10 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2008-03-21 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2008-03-20 |
View Report |
Address. Description: Registered office changed on 29/02/2008 from unit 49 brampton ellis enterprises brampton road wath upon dearne rotherham south YORKSHIRES63 6BB. |
2008-02-29 |
View Report |
Annual return. Legacy. |
2008-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-11 |
View Report |
Annual return. Legacy. |
2007-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-30 |
View Report |