(CS01) Confirmation statement with no updates 2024/01/24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/01/24
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/09/22. New Address: Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA. Previous address: Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA England
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/01/24
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/24
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/24
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/01/24
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/03/01. New Address: Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA. Previous address: Park View House 58 the Ropewalk Nottingham NG1 5DW
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/24
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/01/24
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 20th, September 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2016/01/24 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 13th, August 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2015/01/24 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
(AD01) Address change date: 2015/01/17. New Address: Park View House 58 the Ropewalk Nottingham NG1 5DW. Previous address: Cartwright House Tottle Road Nottingham Nottinghamshire NG2 1RT
filed on: 17th, January 2015
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 18th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2014/01/24 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/02/05
capital
|
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 8th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2013/01/24 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2012/02/16
filed on: 6th, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/03/01.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/03/01
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/03/01.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/01.
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 27th, February 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed flexgrove services LIMITEDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2012/02/07 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
(TM01) 2012/02/06 - the day director's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(20 pages)
|