(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2022
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 21st June 2022 secretary's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on Tuesday 21st June 2022. Company's previous address: 92 Rickstones Road Witham Essex CM8 2nd United Kingdom.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 92 Rickstones Road Witham Essex CM8 2nd. Change occurred on Thursday 28th February 2019. Company's previous address: 92 Rickstones Road Witham Essex.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st December 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 11th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 11th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2011 to Friday 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 31st August 2011
filed on: 7th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Tuesday 7th September 2010) of a secretary
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 7th September 2010 from 92 Rickstones Road Witham Essex CM8 2ND United Kingdom
filed on: 7th, September 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th September 2010.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th August 2010
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2010
| incorporation
|
Free Download
(20 pages)
|