(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 27th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit 2 Granary House Acland Street Gainsborough DN21 2NS England on 22nd June 2021 to Sandars Road Heapham Road Industrial Estate Gainsborough DN21 1RZ
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Unit B1, Control & Power Building Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER England on 27th June 2018 to Unit 2 Granary House Acland Street Gainsborough DN21 2NS
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 28th February 2017 from 23rd February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 23rd February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 065697730001, created on 15th July 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 25th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit B1 Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER England on 17th September 2015 to Unit B1, Control & Power Building Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 44 Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB on 11th June 2015 to Unit B1 Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th May 2015: 100.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 30th November 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 8 Edlington Court Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1LT United Kingdom on 31st August 2012
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 18th April 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th April 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 2 Granary House Acland Street Gainsborough Lincolnshire DN21 2NS on 6th October 2009
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 16th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th May 2009 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 28/12/2008 from 30 claremont road gainsborough lincolnshire DN21 1QW
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2008
| incorporation
|
Free Download
(16 pages)
|