(TM01) Director's appointment terminated on 2024/01/01
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/12/01
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2023/08/01
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom on 2022/02/03 to Hampton House Church Lane Grimsby DN31 1JR
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/08
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 36 High Street Cleethorpes North East Lincs DN35 8JN on 2021/04/08 to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/01/14
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, June 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2018/03/31 from 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/04/27 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2017/08/14 secretary's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/08
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/08
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
(MR01) Registration of charge 067673760001, created on 2014/12/23
filed on: 24th, December 2014
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2014/06/03.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/06/03
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/02
filed on: 3rd, June 2014
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/08
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/10/29 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/10/29 secretary's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/08
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/08
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 21st, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/08
filed on: 13th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 13th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2009/12/08 secretary's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/12/08 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/08
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2008
| incorporation
|
Free Download
(13 pages)
|