AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Scotter Road Scunthorpe North Lincolnshire DN14 8DR on Tue, 27th Feb 2018 to 12 Scotter Road Scunthorpe DN15 8DR
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 31st Jul 2017 from Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071687130002, created on Tue, 13th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Feb 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Feb 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Mar 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2011
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th May 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th May 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Mar 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 31st Mar 2010. Old Address: 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom
filed on: 31st, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(35 pages)
|