CS01 |
Confirmation statement with no updates 2023/08/13
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/08/13
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/13
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/13
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/25. New Address: Unit 3 Beels Road Stallingborough Grimsby DN41 8DN. Previous address: G18 Innovation Way Grimsby DN37 9TT England
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/13
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091772740001, created on 2019/05/28
filed on: 31st, May 2019
|
mortgage |
Free Download
(9 pages)
|
TM01 |
2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/09. New Address: G18 Innovation Way Grimsby DN37 9TT. Previous address: 15-17 Church Street Stourbridge West Midlands DY8 1LU
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/09.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/09 - the day director's appointment was terminated
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/09.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/09
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/04/09
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, April 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/01/18
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/01/18 director's details were changed
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/08/15
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2017/10/20 - the day director's appointment was terminated
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/11/09
filed on: 27th, March 2018
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, March 2018
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 2017/11/20 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
|
capital |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
|
capital |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
|
capital |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
|
capital |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
|
capital |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
|
capital |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2017/08/07
filed on: 25th, September 2017
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2017
|
resolution |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/08/15
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2017
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2017/03/23 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/15
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, May 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/09/16.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/16.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/16.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/16.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 7th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/15 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/08
|
capital |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, March 2015
|
resolution |
|
TM01 |
2015/02/10 - the day director's appointment was terminated
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/25. New Address: 15-17 Church Street Stourbridge West Midlands DY8 1LU. Previous address: 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, August 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
79.00 GBP is the capital in company's statement on 2014/08/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|