(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 8, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 8, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 8, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 20, 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2018
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 10, 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2018
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 60 Newlands Park Crescent Scarborough North Yorkshire YO12 6DS to Fern Cottage 1 High Street Snainton Scarborough North Yorkshire YO13 9AE on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 15, 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 8, 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 23, 2014: 4.00 GBP
capital
|
|
(CH01) On September 8, 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gfp advanced lining solutions LTDcertificate issued on 30/10/13
filed on: 30th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 25, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on October 25, 2013. Old Address: 114-116 Victoria Road Scarborough North Yorkshire YO11 1SL United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(47 pages)
|