(MR04) Charge 080516370002 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 080516370001 satisfaction in full.
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 24th August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 29th January 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA England to Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA on Monday 26th September 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2021 to Saturday 30th October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 28th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ United Kingdom to Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA on Thursday 25th November 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080516370002, created on Thursday 3rd December 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 080516370001, created on Thursday 3rd December 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Abc Accounting Services Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB England to C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on Tuesday 12th February 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 3 Horsley Road Gainsborough Lincolnshire DN21 2TD England to Abc Accounting Services Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 the Alders Riplingham Fields Gainsborough Lincolnshire DN21 1WJ to 3 Horsley Road Gainsborough Lincolnshire DN21 2TD on Tuesday 18th September 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th April 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 16th February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Abc Accounting Services Flexadux House Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 31st October 2014. Originally it was Wednesday 30th April 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 3rd December 2013 from 50 Longacre Castleford West Yorkshire WF10 5AH England
filed on: 3rd, December 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|