CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 205 Mercury House Willoughton Drive Gainsborough DN21 1DY England to 8 Carson Road Gainsborough DN21 2RE on Monday 5th June 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 69 High Street Blyton Gainsborough DN21 3JX England to PO Box 205 Mercury House Willoughton Drive Gainsborough DN21 1DY on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th April 2021
filed on: 29th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 29th March 2020.
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 29th March 2020
filed on: 29th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 29th March 2020
filed on: 29th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st March 2020
filed on: 29th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 17th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11-23 Market Street Gainsborough Lincs DN21 2BL England to 69 High Street Blyton Gainsborough DN21 3JX on Monday 17th June 2019
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 69 High Street Blyton Gainsborough Lincolnshire DN21 3JX to 11-23 Market Street Gainsborough Lincs DN21 2BL on Monday 26th November 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 22nd October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 22nd October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th September 2018.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th January 2018
filed on: 4th, January 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th January 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st July 2017.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 17th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 1st July 2015
filed on: 23rd, July 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 14th February 2015.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th July 2014 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 10th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 17th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2012
| incorporation
|
|