(CH01) On 2023/08/01 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/08/01
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/01
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2022/08/01
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/08/01
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2022/08/01 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, March 2022
| incorporation
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, March 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, March 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/08/01
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/07/31 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/07/31
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/08/30
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/01
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 1 Castle Court, Warwick Road Fairfield Industrial Estate Louth Lincolnshire LN11 0YB on 2020/02/11 to Scarborough Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WD
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/01
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086333020002, created on 2019/04/25
filed on: 26th, April 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086333020001, created on 2019/03/25
filed on: 26th, March 2019
| mortgage
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2018/11/07
filed on: 16th, November 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/01
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 24th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/01
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/01
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/01
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/01
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/08/01 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/08/01 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clark Hearsey Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS England on 2014/07/18 to Unit 1 Castle Court, Warwick Road Fairfield Industrial Estate Louth Lincolnshire LN11 0YB
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/08/21
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2013
| incorporation
|
|