(AD01) New registered office address Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ. Change occurred on Monday 6th November 2023. Company's previous address: Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ.
filed on: 6th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ. Change occurred on Monday 30th October 2023. Company's previous address: Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL.
filed on: 30th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL. Change occurred on Tuesday 17th February 2015. Company's previous address: 1 / 3 Kingsgate Off Canal Road Bradford West Yorkshire BD1 4SJ.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 16th, February 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th November 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 12th March 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2009
filed on: 3rd, January 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2008
| incorporation
|
Free Download
(15 pages)
|