AD01 |
Registered office address changed from 286 Queensway Scunthorpe DN16 2JJ England to 90 Buckingham Street Scunthorpe DN15 7JQ on Monday 15th January 2024
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 198 Frodingham Road Scunthorpe DN15 7NN England to 286 Queensway Scunthorpe DN16 2JJ on Monday 4th September 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Barrier Mews Doncaster DN7 5PT England to 198 Frodingham Road Scunthorpe DN15 7NN on Friday 4th August 2023
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st July 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 21st July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st July 2023.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 26 Barrier Mews Stainforth Doncaster DN7 5PT United Kingdom to 32 Barrier Mews Doncaster DN7 5PT on Monday 21st June 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Kingsway Stainforth Doncaster DN7 5PB England to 26 Barrier Mews Stainforth Doncaster DN7 5PT on Thursday 25th June 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 75 Avenue Road Askern Doncaster DN6 0BG United Kingdom to 5 Kingsway Stainforth Doncaster DN7 5PB on Monday 20th January 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th January 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|