(CS01) Confirmation statement with no updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th February 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th February 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th February 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th February 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th February 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083206510002, created on Monday 26th February 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083206510001, created on Monday 12th February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control Thursday 14th September 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th September 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th September 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Oswald Road Scunthorpe DN15 7PQ to 37 Mill Street Bideford EX39 2JJ on Thursday 19th October 2017
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th September 2017.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 23rd June 2016
capital
|
|
(TM01) Director appointment termination date: Tuesday 31st May 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to 48 Oswald Road Scunthorpe DN15 7PQ on Tuesday 21st July 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 6th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 12.00 GBP is the capital in company's statement on Monday 10th June 2013
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 4th June 2013 from 2 Moorfield House 135 Lapwing Lane Didsbury Manchester Cheshire M20 3US United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(7 pages)
|