(CS01) Confirmation statement with no updates February 27, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 27, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 27, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 27, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 27, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 27, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080669160001, created on March 29, 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 26, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 26, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Redlands Grove Lane Grimsby DN37 0HD to The Coach House Station Road North Thoresby Grimsby DN36 5QS on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On February 26, 2018 - new secretary appointed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 26, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 7, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 14, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 15, 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(26 pages)
|