AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th October 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
New sail address 95 Richmond Drive Skegness PE25 3SG. Change occurred at an unknown date. Company's previous address: 29 Harvest Way Skegness PE25 2NZ England.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 95 Richmond Drive Skegness Lincolnshire PE25 3SG. Change occurred on Monday 4th October 2021. Company's previous address: 29 Harvest Way Skegness Lincolnshire PE25 2NZ England.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
New sail address 29 Harvest Way Skegness PE25 2NZ. Change occurred at an unknown date. Company's previous address: West Dairy Cottage Welton-Le-Marsh Spilsby Lincolnshire PE23 5TA United Kingdom.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Harvest Way Skegness Lincolnshire PE25 2NZ. Change occurred on Wednesday 28th March 2018. Company's previous address: West Dairy Cottage Welton Le Marsh Spilsby Lincolnshire PE23 5TA.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 29th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 26th February 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th September 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 12th November 2010 from 7 Bank Road Sowerby Bridge West Yorkshire HX6 3PR
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th November 2010 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th November 2010 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th September 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 29th September 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th September 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2009
| incorporation
|
Free Download
(16 pages)
|