(CS01) Confirmation statement with no updates 2024-01-27
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-09-07 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Marigold Court Laceby DN37 7FA. Change occurred on 2023-09-07. Company's previous address: 31 Waterside Drive Grimsby DN31 1RY England.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-09-07
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-07-30
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-27
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-27
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 31 Waterside Drive Grimsby DN31 1RY. Change occurred on 2022-01-08. Company's previous address: 5 Edinburgh Way Scartho Top Grimsby North East Lincolnshire DN33 3TG.
filed on: 8th, January 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-10-18
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2021-06-30 to 2021-07-30
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-08-12
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-12
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-12
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-12
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-12
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2015-08-31 to 2015-06-30
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-12
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: 2014-07-01) of a secretary
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maciej ratajczak LTDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Radcliffe Court Scunthorpe North Lincolnshire DN16 1JW England on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, August 2013
| incorporation
|
|