CS01 |
Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RR England on Wed, 24th Aug 2022 to The Bullpen Office1 Rock Farm Offices Seckington Tamworth B79 0LA
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 19th Jul 2022
filed on: 24th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 3 Mercury Park Amber Close Amington, Tamworth B77 4RP England on Fri, 16th Aug 2019 to Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RR
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England on Thu, 15th Aug 2019 to Suite 3 Mercury Park Amber Close Amington, Tamworth B77 4RP
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ England on Tue, 11th Apr 2017 to Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 4th Nov 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 134 Corporation Road Grimsby South Humberside DN31 1UP on Wed, 3rd Feb 2016 to C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Business Centre Lansdowne House 1 Main Street Althorpe Scunthorpe South Humberside DN17 3HJ England on Thu, 26th Feb 2015 to 134 Corporation Road Grimsby South Humberside DN31 1UP
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Mill Chase Nafferton Driffield North Humberside YO25 4PE United Kingdom on Wed, 13th Aug 2014 to C/O the Business Centre Lansdowne House 1 Main Street Althorpe Scunthorpe South Humberside DN17 3HJ
filed on: 13th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|