(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 15th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 18th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ. Previous address: Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Mar 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Nov 2013: 1.00 GBP
filed on: 10th, September 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 8th Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Thu, 8th Nov 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 8th Nov 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 8th Nov 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Nov 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Nov 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2009
| incorporation
|
Free Download
(9 pages)
|