(AA01) Current accounting period extended from 2024-02-28 to 2024-06-30
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-06
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-11-06
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-11-06
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-11-06
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-11-06
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-06
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Coulman Street Thorne Doncaster South Yorkshire DN8 5JT. Change occurred on 2023-11-08. Company's previous address: Eastfield House Farm Station Road North Thoresby Grimsby Lincolnshire DN36 5QU United Kingdom.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-06
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-11-06
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 13th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-09-07
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 23rd, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2022-09-07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-08-14
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-14
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 20th, July 2021
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, May 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, May 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 9th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2020-10-05
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-14
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-17
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 15th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-08-14
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-08-14
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 13th, August 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 094393020003, created on 2017-12-19
filed on: 19th, December 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094393020004, created on 2017-12-19
filed on: 19th, December 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-08-14
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-14
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Eastfield House Farm Station Road North Thoresby Grimsby Lincolnshire DN36 5QU. Change occurred on 2016-08-24. Company's previous address: Low Farm Bridge Lane Fulstow Louth Lincolnshire LN11 0XP.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094393020002, created on 2015-09-09
filed on: 11th, September 2015
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-14
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094393020001, created on 2015-06-22
filed on: 22nd, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2015-04-01
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(7 pages)
|