AD01 |
Change of registered address from Unit 5 Orchard Park Issac Newton Way Grantham NG31 9RT England on Wed, 13th Dec 2023 to Unit 5, Orchard Park Isaac Newton Way Grantham NG31 9RT
filed on: 13th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Azets Ship Canal House 98 King Street Manchester M2 4WU England on Mon, 27th Nov 2023 to Unit 5 Orchard Park Issac Newton Way Grantham NG31 9RT
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR England on Wed, 21st Jun 2023 to C/O Azets Ship Canal House 98 King Street Manchester M2 4WU
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th May 2023
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 34 Manor Court Salesbury Hall Ribchester PR3 3XU on Tue, 30th May 2017 to 34 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 3rd, August 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Sep 2013. Old Address: Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom
filed on: 4th, September 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2013
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 29th May 2013: 100 GBP
|
capital |
|