(CS01) Confirmation statement with no updates Monday 1st January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st January 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st January 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 Park Drive Grimsby DN32 0EG. Change occurred on Wednesday 18th October 2017. Company's previous address: 74 Mill Road Cleethorpes South Humberside DN35 8JD.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 1st January 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st January 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st January 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st January 2015.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 29th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th November 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th June 2012
filed on: 15th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed askerton holme LIMITEDcertificate issued on 29/11/11
filed on: 29th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Monday 14th November 2011
change of name
|
|
(TM02) Termination of appointment as a secretary on Monday 31st October 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st October 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 31st October 2011) of a secretary
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 31st October 2011 from Regency House Westminster Place York Business Park York YO26 6RW England
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|