AD01 |
New registered office address Guildhall Marshalls Yard Gainsborough Lincolnshire DN21 2NA. Change occurred on Wednesday 27th September 2023. Company's previous address: Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 25th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control Monday 25th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th August 2019.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 18th January 2019) of a secretary
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 18th January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 19th January 2018) of a secretary
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 22nd March 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 7th November 2016) of a secretary
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 7th November 2016
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 22nd March 2017
filed on: 24th, April 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 22nd March 2017.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd March 2017.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th September 2017. Originally it was Monday 31st July 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2016
| incorporation
|
Free Download
(30 pages)
|