(CS01) Confirmation statement with no updates 2023/12/19
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 2023/02/18 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/19
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 10th, August 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 14th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022/01/14
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/14 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/01/14. New Address: Old Foundry Bridge Street Brigg North Lincolnshire DN20 8NR. Previous address: Unit 1 Beansheaf Industrial Park Kirby Misperton Malton North Yorkshire YO17 6BG
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/19
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(55 pages)
|
(AP01) New director appointment on 2021/10/29.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/10/29 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/29.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/10/29
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/10/29
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/12/19
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/12/19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/12/19
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/19
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/11/25.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/03/11 - the day director's appointment was terminated
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/19 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on 2015/09/02
filed on: 2nd, September 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/12/19 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/12/31
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/19 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/02
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2012
| incorporation
|
Free Download
(36 pages)
|