(AA) Full accounts data made up to October 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to October 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) On March 21, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 24, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to October 31, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) On October 21, 2020 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 21, 2020
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to October 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to October 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(15 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to October 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 28, 2017 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 29, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(19 pages)
|
(AP01) On September 2, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 2, 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 23, 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 30, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to March 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: the Waterfront Lakeside Boulevard Doncaster DN4 5PL
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 7, 2011: 100.00 GBP
filed on: 11th, August 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, August 2011
| resolution
|
Free Download
(37 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 8, 2011) of a secretary
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 6, 2011. Old Address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
filed on: 6th, July 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed continental shelf 538 LIMITEDcertificate issued on 24/06/11
filed on: 24th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 23, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, June 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(48 pages)
|