(CS01) Confirmation statement with no updates 2023/08/13
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/08/13
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/25. New Address: Unit 3 Beels Road Stallingborough Grimsby DN41 8DN. Previous address: G18 Innovation Way Grimsby DN37 9TT England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/13
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091772740001, created on 2019/05/28
filed on: 31st, May 2019
| mortgage
|
Free Download
(9 pages)
|
(TM01) 2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/09. New Address: G18 Innovation Way Grimsby DN37 9TT. Previous address: 15-17 Church Street Stourbridge West Midlands DY8 1LU
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/09.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/09.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/09
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/04/09
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019/01/18
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/18 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/08/15
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2017/10/20 - the day director's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017/11/09
filed on: 27th, March 2018
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 26th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2017/11/20 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, September 2017
| resolution
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/08/15
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2017
| capital
|
Free Download
(2 pages)
|
(CH01) On 2017/03/23 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/15
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/09/16.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/16.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/16.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/16.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/15 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, March 2015
| resolution
|
|
(TM01) 2015/02/10 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/25. New Address: 15-17 Church Street Stourbridge West Midlands DY8 1LU. Previous address: 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 79.00 GBP is the capital in company's statement on 2014/08/15
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|