AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wed, 20th Sep 2023 secretary's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th May 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Aug 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 17th Aug 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Aug 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Cooke Webster & Co 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET on Thu, 8th Jun 2017 to 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 22nd May 2017 secretary's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Aug 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 17th Aug 2011. Old Address: C/O Cooke Webster & Co 26 Priestgate Barton-upon- Humber Lincolnshire DN18 5ET United Kingdom
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(49 pages)
|