AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Jun 2017. New Address: 307 Grovehill Road Grovehill Road Beverley HU17 0JG. Previous address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 200.00 GBP
capital
|
|
CH01 |
On Mon, 29th Sep 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Sep 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 200.00 GBP
capital
|
|
TM01 |
Fri, 14th Feb 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Feb 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th Feb 2014 - the day director's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Oct 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Oct 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(10 pages)
|