AD01 |
Change of registered address from Cleatham Road Cleatham Road Kirton Lindsey Gainsborough DN21 4JR England on 9th March 2022 to Begbies Traynor Sy Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
filed on: 9th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 30th June 2018: 100.00 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 22nd November 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 1st November 2017 to Cleatham Road Cleatham Road Kirton Lindsey Gainsborough DN21 4JR
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 22nd January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Abbey Road Grimsby North East Lincolnshire DN32 0HL United Kingdom on 18th August 2011
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th March 2011
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th March 2011: 100.00 GBP
filed on: 18th, March 2011
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 31st May 2011
filed on: 19th, January 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2011 to 30th June 2011
filed on: 17th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|