CS01 |
Confirmation statement with updates Mon, 1st Apr 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Aug 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2022: 100.00 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Feb 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Aug 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 12th Mar 2019. 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)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 12th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 19th Oct 2018. 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)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 1.00 GBP
capital
|
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 5th Apr 2016 - the day secretary's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW. Previous address: 2 the Innovation Centre Innovation Way, Europarc Grimsby South Humberside DN37 9TT
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 1st Mar 2016 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tue, 2nd Jun 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Jan 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Jan 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 29th Nov 2013. Old Address: G2 the Innovation Centre Innovation Way Grimsby DN37 9TT United Kingdom
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Jan 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(37 pages)
|