PSC01 |
Notification of a person with significant control Wednesday 20th December 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th December 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 8 Cls Business Centre King Edward Street Normanton WF6 2AZ. Change occurred on Tuesday 20th April 2021. Company's previous address: 49 Battle Green Epworth North Lincs DN9 1JT.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080000350003, created on Monday 11th May 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080000350002
filed on: 10th, July 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 080000350001
filed on: 14th, May 2014
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 14th, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 23rd November 2012.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(43 pages)
|