AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/01
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/04/01
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/04/01
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/03/12. New Address: 17 Old Courts Road Brigg North Lincolnshire DN20 8JD. Previous address: Head Office 10 West Street Scawby Brigg DN20 9AN England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/10/19. New Address: Head Office 10 West Street Scawby Brigg DN20 9AN. Previous address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/10/12
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/10/12
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/12.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/12 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
2016/04/05 - the day secretary's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/05.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
CH03 |
On 2016/03/01 secretary's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/03. New Address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW. Previous address: The Innovation Centre Innovation Way Europarc Grimsby DN37 9TT
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016/03/01 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2015/06/02 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/06/02 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/07 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/07 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2013
| incorporation
|
Free Download
(37 pages)
|