AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2021/07/30, originally was 2021/07/31.
filed on: 31st, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
2015/09/01 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/09/01 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/06 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/06 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/07/06 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/07/06 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
2012/02/21 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/17.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/06 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
2011/02/17 - the day director's appointment was terminated
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/02/17 - the day secretary's appointment was terminated
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/02/11.
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sfr (lincolnshire) LIMITEDcertificate issued on 04/02/11
filed on: 4th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/02/04
change of name
|
|
AD01 |
Change of registered office on 2010/10/26 from 192 Victoria Street Grimsby South Humberside DN31 1NX United Kingdom
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 8th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/07/06 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
2010/07/07 - the day director's appointment was terminated
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/07/06 from Cherry Lodge Malton Road Cherry Burton Beverley North Humberside HU17 7RA
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
TM02 |
2010/07/06 - the day secretary's appointment was terminated
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/07/06 - the day director's appointment was terminated
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2010/07/06
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/07/08 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 2009/02/02 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/02 Appointment terminated director
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/06 Secretary appointed
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/04 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/07/29 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2008
| incorporation
|
Free Download
(14 pages)
|