AD01 |
New registered office address Wayside Cottage 15 Main Street Normanby Scunthorpe North Lincolnshire DN15 9HY. Change occurred on December 20, 2023. Company's previous address: Forrester Boyd 66-68 Oswald Road Scunthorpe DN15 7PG England.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Forrester Boyd 66-68 Oswald Road Scunthorpe DN15 7PG. Change occurred on August 11, 2023. Company's previous address: 3 Brecon Close Gonerby Hill Foot Grantham NG31 8FX England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Brecon Close Gonerby Hill Foot Grantham NG31 8FX. Change occurred on July 3, 2019. Company's previous address: 3 Poppy Close Scunthorpe North Lincs DN15 8PS.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On July 3, 2019 secretary's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On July 3, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On November 21, 2015 secretary's details were changed
filed on: 19th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: July 8, 2014) of a secretary
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: 3 Poppy Close Scunthorpe South Humberside DN15 8PS England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2013. Old Address: Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW United Kingdom
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 3, 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 21, 2012. Old Address: 99 Seacon Tower Canary Wharf London E14 8JX
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2011 to June 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to November 30, 2010 (was December 31, 2010).
filed on: 21st, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: December 21, 2009) of a secretary
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2009 new director was appointed.
filed on: 5th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2009
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 30, 2009. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 30th, November 2009
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2009
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(49 pages)
|