(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, June 2023
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, June 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) 121.00 GBP is the capital in company's statement on Thursday 30th January 2020
filed on: 25th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 13th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, May 2020
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th June 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 46 Humberston Avenue Humberston Grimsby South Humberside DN36 4SS to 949 Grimesthorpe Road Sheffield S4 8ES on Monday 12th January 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 30th June 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 12th June 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 5th June 2014 from Unit 1B Freeman Road North Hykeham Lincoln LN6 9AP England
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fibre multi purpose products LTDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 9th April 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 19th August 2013 from 46 Humberston Avenue Humberston Grimsby North East Lincolnshire DN36 4SS
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 4th June 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Thursday 3rd January 2013 from Unit 16 Freeman Road North Hykeham Lincoln LN6 9AP United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 9th August 2012 from Unit 7 Adwalton Business Park 132 Wakefield Road West Yorks Drighlington BD11 1DR England
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 4th June 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 4th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st July 2011.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2011.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2011.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|