(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
(CH01) On June 7, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address Lauriston House Town Hall Square Grimsby N E Lincs DN31 1JB. Change occurred on July 21, 2014. Company's previous address: Lauriston House Town Hall Square Grimsby Lincolnshire DN31 1JB United Kingdom.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On June 7, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on June 13, 2013: 2 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(22 pages)
|