(AP03) Appointment (date: Monday 19th February 2024) of a secretary
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st November 2023
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Hampton House Church Lane Grimsby DN31 1JR. Change occurred on Thursday 3rd February 2022. Company's previous address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 15th March 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER. Change occurred on Thursday 8th April 2021. Company's previous address: 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 100663440002 satisfaction in full.
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100663440005, created on Tuesday 21st July 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(40 pages)
|
(MR04) Charge 100663440003 satisfaction in full.
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100663440004, created on Monday 6th July 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 14th January 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 100663440001 satisfaction in full.
filed on: 30th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100663440002, created on Tuesday 20th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 100663440003, created on Tuesday 20th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100663440001, created on Thursday 16th June 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
(53 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2016
| incorporation
|
Free Download
(22 pages)
|