(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th September 2022. New Address: The Bullpen Office1 Rock Farm Offices Seckington Tamworth B79 0LA. Previous address: Suite 3, 2 Mercury Park Amber Close Tamworth B77 4RP England
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th February 2020. New Address: Suite 3, 2 Mercury Park Amber Close Tamworth B77 4RP. Previous address: Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th April 2017. New Address: Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX. Previous address: C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ England
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th June 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th January 2016. New Address: C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ. Previous address: C/O the Business Centre Lansdowne House 1 Main Street Althorpe Scunthorpe South Humberside DN17 3HJ
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th March 2015
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 12th August 2014. New Address: C/O the Business Centre Lansdowne House 1 Main Street Althorpe Scunthorpe South Humberside DN17 3HJ. Previous address: 14 Mill Chase Nafferton Driffield North Humberside YO25 4PE
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th May 2014: 1.00 GBP
capital
|
|
(TM01) 27th January 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2014
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Heron Drive Gainsborough Lincolnshire DN21 1GJ on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th May 2013 with full list of members
filed on: 12th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 6th February 2013
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th May 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(14 pages)
|