AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2022. New Address: 3 Castlegate Grantham Lincolnshire NG31 6SF. Previous address: C/O Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 17.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 17.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 17.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thu, 11th Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 11th Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jul 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 3.00 GBP
filed on: 6th, May 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Feb 2015. New Address: C/O Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF. Previous address: 34 Clegg Street Oldham Lancashire OL1 1PS
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Aug 2014 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Aug 2014 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Aug 2014 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 4.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 4.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 4.00 GBP
capital
|
|
AP01 |
On Thu, 19th Dec 2013 new director was appointed.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, August 2013
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Tue, 11th Jun 2013: 2.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, July 2013
| resolution
|
Free Download
(8 pages)
|
TM01 |
Tue, 14th May 2013 - the day director's appointment was terminated
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(20 pages)
|