(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Sep 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 4th Sep 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: Unit 2 First Avenue Flixborough Industrial Estate Flixborough North Lincolnshire DN15 8SE. Previous address: Unit 5 Lock Lane Thorne South Yorkshire DN8 5ET
filed on: 10th, January 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(CH01) On Fri, 22nd Jun 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jun 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(3 pages)
|