CH01 |
On 13th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th July 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57a Commercial Street Rothwell Leeds LS26 0QD United Kingdom on 7th July 2023 to Plum Tree Farm Wormley Hill Sykehouse Goole DN14 9AG
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England on 8th August 2018 to 57a Commercial Street Rothwell Leeds LS26 0QD
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Baddow Road Chelmsford Essex CM2 7PJ England on 23rd October 2017 to 76-80 Baddow Road Chelmsford Essex CM2 7PJ
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 31st July 2017 to 80 Baddow Road Chelmsford Essex CM2 7PJ
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(23 pages)
|