AA |
Micro company accounts made up to 2023-03-31
filed on: 5th, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-12
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 10th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3 Dbc House Laceby Business Park Laceby Grimsby DN37 7DP. Change occurred on 2021-05-10. Company's previous address: Suite3, Bdc House Laceby Business Park Laceby Grimsby DN37 7DP England.
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 7th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite3, Bdc House Laceby Business Park Laceby Grimsby DN37 7DP. Change occurred on 2021-04-06. Company's previous address: Aizelwood Business Centre Nursery Street Sheffield S3 8GG England.
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Aizelwood Business Centre Nursery Street Sheffield S3 8GG. Change occurred on 2019-10-09. Company's previous address: White House Farm Cabourne Market Rasen Lincolnshire LN7 6HU England.
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address White House Farm Cabourne Market Rasen Lincolnshire LN7 6HU. Change occurred on 2019-09-18. Company's previous address: Aizelwood Business Centre Nursery Street Sheffield S3 8GG England.
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Aizelwood Business Centre Nursery Street Sheffield S3 8GG. Change occurred on 2019-09-18. Company's previous address: Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG England.
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-18
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-18
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 10th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-12
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-09-03
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-03
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-02-12
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG. Change occurred on 2017-10-11. Company's previous address: The Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ.
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-10-10: 10.00 GBP
filed on: 11th, October 2017
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-24
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-02
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-05: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-02
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, May 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014-02-02 director's details were changed
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-02-02 director's details were changed
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 3rd, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, May 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2013-02-02 director's details were changed
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-02-02 director's details were changed
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 14th, February 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Creedy Gardens West End Southampton Hampshire SO18 3LW England on 2012-08-08
filed on: 8th, August 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 24th, February 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|