(CS01) Confirmation statement with updates December 24, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 24, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 24, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 165-167 Cleethorpe Road Grimsby DN31 3AX. Change occurred on August 9, 2021. Company's previous address: 165 Cleethorpe Road Grimsby N E Lincolnshire DN31 3DW England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 24, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 24, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 24, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 30, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 30, 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On November 30, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 165 Cleethorpe Road Grimsby N E Lincolnshire DN31 3DW. Change occurred on November 30, 2018. Company's previous address: 64 King Edward Street Grimsby N E Lincolnshire DN31 3JP.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 24, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 24, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 5, 2013
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2014 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 1, 2014. Old Address: 169-177 Cleethorpe Road Grimsby N. E. Lincolnshire DN31 3AX
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 15, 2014: 100.00 GBP
capital
|
|
(AP01) On January 8, 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 24, 2012: 100.00 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2012
| incorporation
|
Free Download
(22 pages)
|