CS01 |
Confirmation statement with no updates February 24, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Suite 32/33 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on October 31, 2023
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 2, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 24, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 24, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 10, 2011. Old Address: 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS England
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|