(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 27, 2022 to June 26, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 28, 2021 to June 27, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 29, 2019 to June 28, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 135 Freeman Street Grimsby North East Lincolnshire DN32 7AP to Ghettopark Garibaldi Street Grimsby DN32 7DU on March 20, 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from February 28, 2014 to June 30, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On February 14, 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2014: 100.00 GBP
capital
|
|
(CH01) On February 13, 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 5, 2014. Old Address: 8 North Street Cleethorpes South Humberside DN35 8NP United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(8 pages)
|