(PSC07) Cessation of a person with significant control Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Feb 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 070581980002, created on Fri, 16th Feb 2024
filed on: 20th, February 2024
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070581980001, created on Tue, 22nd Feb 2022
filed on: 23rd, February 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 2 Link House Estate Road 1 South Humberside Industrial Estate Grimsby DN31 2TB on Mon, 25th Oct 2021 to Riverside Business Park Moody Lane Units 11 & 12 Grimsby DN31 2TW
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 25th Oct 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Feb 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Feb 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Feb 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Oct 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 1st Jan 2017: 100.00 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Dec 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Nov 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Oct 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Oct 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 4th Feb 2013. Old Address: Anglo Danish House King Edward Street Grimsby South Humberside DN31 3JD United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Oct 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Oct 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Oct 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Sep 2010
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Jan 2011
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Feb 2010. Old Address: 12 Honeysuckle Court Cleethorpes North East Lincolnshire DN35 0SL United Kingdom
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|