(AD01) Registered office address changed from 21a Messingham Road Scotter Gainsborough Lincolnshire DN21 3TD United Kingdom to Unitb 8B Marina Court Castle Street Hull HU1 1TJ on 2021-06-28
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 8 Exmoor Business Park Exmoor Avenue Scunthorpe South Humberside DN15 8NJ England to 21a Messingham Road Scotter Gainsborough Lincolnshire DN21 3TD on 2018-12-21
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-10
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-23
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-11-09 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-23 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 47 Newdown Road Scunthorpe DN17 2TX United Kingdom to Unit 8 Exmoor Business Park Exmoor Avenue Scunthorpe South Humberside DN15 8NJ on 2015-09-08
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-04-23: 1.00 GBP
capital
|
|