(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/04/17
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/17
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/04/17
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/04/17
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/04/17
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/04/17
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 3 Knowles Garth North Thoresby North East Lincolnshire DN36 5PQ on 2017/10/24 to 1a Templemans Lane North Thoresby Grimsby N E Lincolnshire DN36 5PY
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/24 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/17
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Thompson Road New Waltham Grimsby South Humberside DN36 4HN on 2017/01/16 to 3 Knowles Garth North Thoresby North East Lincolnshire DN36 5PQ
filed on: 16th, January 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/17
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/17
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2014
| incorporation
|
Free Download
(7 pages)
|