CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to February 27, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on September 5, 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2016 to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed marine design & construction LTDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shane carr LTDcertificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 7, 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 4, 2014. Old Address: Flat 6 Golden Sands Ponsmere Road Perranporth Cornwall TR6 0BW United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 7, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|