(AA) Small company accounts made up to 31st August 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 21st, December 2022
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 10th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 11th May 2021: 900.00 GBP
filed on: 10th, June 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 12th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 087178890002 in full
filed on: 28th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2nd May 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087178890001 in full
filed on: 17th, February 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087178890003, created on 4th February 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087178890002, created on 27th January 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 12-14 Willoughby Street Gainsbrough DN21 1JJ United Kingdom on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 8th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st October 2014 to 31st August 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087178890001
filed on: 13th, February 2014
| mortgage
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 23rd October 2013: 1000.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution
filed on: 4th, November 2013
| resolution
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 3rd, October 2013
| incorporation
|
|