AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Apr 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Springfield House 76 Wellington Street Leeds LS1 2AY England at an unknown date to 47 Boston Road Sleaford Lincolnshire NG34 7HD
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 080314490004, created on Fri, 1st Sep 2017
filed on: 6th, September 2017
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 15th, May 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Sat, 18th Apr 2015 director's details were changed
filed on: 15th, May 2016
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: 47 Boston Road Sleaford Lincolnshire NG34 7HD.
filed on: 15th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Springfield House 76 Wellington Street Leeds LS1 2AY.
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 1st, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 8.00 GBP
|
capital |
|
AAMD |
Revised accounts made up to Tue, 30th Apr 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 080314490003
filed on: 1st, February 2014
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 21st, June 2013
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge 080314490002
filed on: 29th, May 2013
|
mortgage |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Wed, 1st May 2013
filed on: 15th, May 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2013
|
resolution |
Free Download
(18 pages)
|
AD01 |
Company moved to new address on Thu, 7th Mar 2013. Old Address: , 44 Lowerdale, Elloughton Brough, Brough, East Riding of Yorkshire, HU15 1SD, United Kingdom
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2013
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Jan 2013
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Jan 2013
filed on: 4th, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 28th Dec 2012 director's details were changed
filed on: 28th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Dec 2012 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Nov 2012 director's details were changed
filed on: 14th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Nov 2012 new director was appointed.
filed on: 5th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Nov 2012 new director was appointed.
filed on: 5th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Nov 2012 new director was appointed.
filed on: 5th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Nov 2012 new director was appointed.
filed on: 5th, November 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2012
|
incorporation |
Free Download
(24 pages)
|