(CS01) Confirmation statement with no updates August 15, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 27, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On July 12, 2020 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control September 14, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 9, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 the Ridgeway Grimsby DN34 5PH United Kingdom to 365 Convamore Road Grimsby North East Lincolnshire DN32 9HZ on November 14, 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 9, 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 14, 2017
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 26, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 26, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 26, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 27, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 30, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 21, 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 21, 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, May 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 20, 2017
filed on: 20th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 Granville Street Grimsby N E Lincolnshire DN32 9PL England to 67 the Ridgeway Grimsby DN34 5PH on September 19, 2017
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 26, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 College Avenue Grimsby North East Lincolnshire DN33 2JJ to Unit 5 Granville Street Grimsby N E Lincolnshire DN32 9PL on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 8, 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 15, 2015, no shareholders list
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to August 15, 2014, no shareholders list
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 15, 2013, no shareholders list
filed on: 27th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On April 19, 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(32 pages)
|