(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 10th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 10th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th April 2019. New Address: 123 Mary Street Scunthorpe DN15 6LA. Previous address: 123 Mary Street Scunthorpe DN15 6NA
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 27th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th April 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th June 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 10th April 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st May 2013: 1 GBP
capital
|
|
(TM02) 29th April 2013 - the day secretary's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Marlowe Road Herringthorpe Rotherham South Yorkshire S65 2JH on 29th April 2013
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th April 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th April 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 10th April 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th April 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 8th July 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 17th September 2008 with shareholders record
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/09/2008 from 11 murray street, camden london greater london NW1 9RE
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(17 pages)
|