(AA) Micro company accounts made up to 31st July 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 8th July 2022
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th July 2022
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st October 2021 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th December 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th December 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 7th July 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th July 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 10.00 GBP
capital
|
|
(CH01) On 1st February 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th July 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 10.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from South Moor Lodge South Moor Road Walkeringham Doncaster South Yorkshire DN10 4LD United Kingdom on 7th October 2013
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd July 2013: 10.00 GBP
capital
|
|
(CERTNM) Company name changed foxxban LIMITEDcertificate issued on 31/07/12
filed on: 31st, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 31st July 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(37 pages)
|