(AD04) On Thursday 1st January 1970 location of register(s) was changed to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
filed on: 20th, May 2025
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 High Street Lincoln LN5 8BQ England to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on Wednesday 26th February 2025
filed on: 26th, February 2025
| address
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS at an unknown date
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 074991020003 satisfaction in full.
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 27th March 2019 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 26th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074991020003, created on Thursday 22nd February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Bescoby & Co 100 Newland Lincoln LN1 1YA to 1 High Street Lincoln LN5 8BQ on Wednesday 1st February 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074991020001, created on Wednesday 8th June 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 074991020002, created on Wednesday 8th June 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 19th January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Monday 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 24th January 2011 - new secretary appointed
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2011
| incorporation
|
Free Download
(49 pages)
|