(AA) Micro company accounts made up to 31st May 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) 26th June 2023 - the day director's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 26th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th June 2018. New Address: 29 Caistor Road Laceby Grimsby DN37 7HZ. Previous address: 23 Little Coates Road Grimsby DN34 4NG England
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th September 2017. New Address: 23 Little Coates Road Grimsby DN34 4NG. Previous address: 54 Stallingborough Road Healing Ne Lincs DN41 7QL
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th August 2015 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2015 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2015 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2015 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th April 2016. New Address: 54 Stallingborough Road Healing Ne Lincs DN41 7QL. Previous address: Ubique Green Lane Belton Doncaster South Yorkshire DN9 1QD
filed on: 11th, April 2016
| address
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090623480002, created on 29th January 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090623480001, created on 7th January 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 29th May 2014: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|