AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 & 5, Scopwick Lodge Scopwick Heath Metheringham Lincoln LN4 3DL England on 6th June 2016 to 15C Telford Drive Newark Nottinghamshire NG24 2DX
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098345960002, created on 6th May 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 098345960001, created on 18th April 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(23 pages)
|
CERTNM |
Company name changed flow-drive technology LIMITEDcertificate issued on 06/11/15
filed on: 6th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 21 Kings Lodge Drive Mansfield NG18 5GZ England on 28th October 2015 to Unit 4 & 5, Scopwick Lodge Scopwick Heath Metheringham Lincoln LN4 3DL
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|