(AD01) Registered office address changed from Europa Way Off Atherton Way Brigg North Lincolnshire DN20 8UN to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on December 11, 2023
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On May 22, 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 24, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 24, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 31st, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(24 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 7, 2022 - 65.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 3rd, May 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(23 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 2, 2021 - 85.00 GBP
filed on: 22nd, March 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 2, 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to February 29, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, February 2020
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2020
| capital
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 28, 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AP03) On April 28, 2017 - new secretary appointed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 18, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 18, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) On July 11, 2012 - new secretary appointed
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2012 new director was appointed.
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 24, 2012 new director was appointed.
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 18, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from November 30, 2010 to February 28, 2011
filed on: 28th, February 2011
| accounts
|
Free Download
(1 page)
|
(AP03) On January 13, 2011 - new secretary appointed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 15, 2010: 100.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 18, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 1, 2010. Old Address: 87 Park Road Peterborough Cambridgeshire PE1 2TN England
filed on: 1st, October 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed egd contracting LTDcertificate issued on 10/01/10
filed on: 10th, January 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 3, 2010
filed on: 3rd, January 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2009
| incorporation
|
|