(AA) Accounts for a micro company for the period ending on 2023/07/31
filed on: 30th, April 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/07/03
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 38 High Street Laceby Grimsby DN37 7AB England on 2023/02/16 to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/03
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/07/03
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Arnold Close Laceby Grimsby South Humberside DN37 7FB England on 2021/05/05 to 38 High Street Laceby Grimsby DN37 7AB
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/05/04 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 High Street Laceby Grimsby DN37 7AB England on 2021/05/05 to 38 High Street Laceby Grimsby DN37 7AB
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/05/04
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/07/03
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/07/03
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/06/29
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/07/03
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/03
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2016/05/18 to 3 Arnold Close Laceby Grimsby South Humberside DN37 7FB
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/03
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/20
filed on: 19th, November 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, November 2014
| resolution
|
|
(AD01) Change of registered address from 3 Arnold Close Laceby Grimsby Lincolnshire DN37 7FB England on 2014/10/17 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/09.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/03
capital
|
|