(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Wright Vigar Limited Office 1, Engine House Marshalls Yard Gainsborough DN21 2NA. Change occurred on November 15, 2022. Company's previous address: 32 Ropery Road Gainsborough DN21 2NP England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 2, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Ropery Road Gainsborough DN21 2NP. Change occurred on November 2, 2018. Company's previous address: Huntsman Cottage Hemingby Road Belchford Horncastle LN9 5QN England.
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 1, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Huntsman Cottage Hemingby Road Belchford Horncastle LN9 5QN. Change occurred on September 17, 2018. Company's previous address: 32 Ropery Road Gainsborough Lincolnshire DN21 2NP.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 14, 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 14, 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2009
| incorporation
|
Free Download
(18 pages)
|