CS01 |
Confirmation statement with no updates 2023/10/18
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/04
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/04
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/31
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/31
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/04
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/02/10
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/10.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Post Office Lane Kirmington Ulceby DN39 6YT England on 2020/07/06 to 11 Pingley Vale Brigg DN20 9GZ
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/07/06 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/06
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/05
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/05
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Syfer Close Caistor Market Rasen Lincolnshire LN7 6JH on 2018/10/22 to 31 Post Office Lane Kirmington Ulceby DN39 6YT
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/05
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/05
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/05
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/05
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|
AD01 |
Change of registered address from The Stables Mill Lane Caistor Market Rasen Lincolnshire LN7 6UA on 2014/08/18 to 2 Syfer Close Caistor Market Rasen Lincolnshire LN7 6JH
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/05/01 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/05
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
AD01 |
Change of registered office on 2013/05/15 from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/10/30 from 19 Holme Lane Bottesford Scunthorpe North Lincolnshire DN16 3RP England
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/05
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/05
filed on: 19th, October 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/11/22
filed on: 22nd, November 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/22.
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/22 from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/11/22
filed on: 22nd, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2010
| incorporation
|
Free Download
(32 pages)
|