CS01 |
Confirmation statement with updates Sun, 9th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Apr 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Apr 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 2nd Feb 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Feb 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Feb 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Feb 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Feb 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 7th Sep 2017: 1000.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Dec 2016
filed on: 9th, December 2016
| resolution
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, December 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Malcolm C Foy & Co 51 Hall Gate Doncaster South Yorkshire DN1 3PB United Kingdom on Fri, 12th Aug 2016 to C/O Mr Gordon Blair the Charnwood Estate Ferry Road West Scunthorpe North Lincolnshire DN15 8UF
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2016
| incorporation
|
Free Download
(7 pages)
|