AA |
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-06
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-06
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-04-06: 100.00 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-05
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-05
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-05
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-05
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Old Courts Road Brigg North Lincolnshire DN20 8JD. Change occurred on 2019-03-12. Company's previous address: Head Office 10 West Street Scawby Brigg DN20 9AN England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-12
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-12
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-10-12
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-12
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Head Office 10 West Street Scawby Brigg DN20 9AN. Change occurred on 2018-10-19. Company's previous address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England.
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-05
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-05
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-03-01 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Propco 13 Dudley Street Grimsby South Humberside DN31 2AW. Change occurred on 2016-03-03. Company's previous address: The Innovation Centre Innovation Way Europarc Grimsby DN37 9TT.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-09
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2015-06-02 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-06-02 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-09
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2013-11-30 (was 2013-12-31).
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-09
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-05: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(37 pages)
|