AA |
Full accounts for the period ending 30th September 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(32 pages)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088720450005, created on 21st November 2022
filed on: 29th, November 2022
|
mortgage |
Free Download
(82 pages)
|
MR04 |
Satisfaction of charge 088720450004 in full
filed on: 24th, November 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 19th March 2022 director's details were changed
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2022. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN
filed on: 14th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(32 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH at an unknown date
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
23rd March 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2021
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2020
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(27 pages)
|
TM01 |
31st May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088720450002 in full
filed on: 24th, February 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088720450004, created on 19th September 2019
filed on: 2nd, October 2019
|
mortgage |
Free Download
(31 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2nd July 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088720450003 in full
filed on: 24th, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(34 pages)
|
CH01 |
On 11th April 2018 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2018
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS at an unknown date
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2017
|
resolution |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 5th January 2017
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2017
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th June 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, June 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 088720450001 in full
filed on: 11th, March 2016
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 088720450003, created on 30th December 2015
filed on: 12th, January 2016
|
mortgage |
Free Download
(60 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 5100001.00 GBP
filed on: 19th, October 2015
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 3600001.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 26th September 2014: 3600001.00 GBP
filed on: 2nd, October 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th July 2014. New Address: Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN. Previous address: Benchmark House 8 Smithy Wood Drive Chapeltown Sheffield S35 1QN United Kingdom
filed on: 18th, July 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088720450002
filed on: 3rd, July 2014
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 088720450001
filed on: 28th, June 2014
|
mortgage |
Free Download
(36 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 30th September 2014
filed on: 7th, May 2014
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed endeavour 142 LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 7th February 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, February 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th February 2014
filed on: 11th, February 2014
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(23 pages)
|