AA |
Micro company accounts made up to 31st August 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fieldview House Castlethorpe Brigg DN20 9LF England on 15th October 2019 to 2 Pingley Vale Kettleby Brigg DN20 9GZ
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2019 from 28th February 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Castleview House Castlethorpe Brigg DN20 9LF England on 18th December 2018 to Fieldview House Castlethorpe Brigg DN20 9LF
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th November 2018: 1.00 GBP
filed on: 12th, December 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th November 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th November 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2018
filed on: 6th, December 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Oswald Road Scunthorpe DN15 7PQ England on 5th December 2018 to Castleview House Castlethorpe Brigg DN20 9LF
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 Park Drive Campsall Doncaster DN6 9NP England on 23rd November 2016 to 48 Oswald Road Scunthorpe DN15 7PQ
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 1.00 GBP
capital
|
|