(CH01) On Wed, 13th Sep 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 22nd Dec 2021 - 4.00 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 22nd Dec 2021 - 4.00 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Dec 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 22nd Dec 2021: 8.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Dec 2021: 8.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 23rd Dec 2021 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 1st Apr 2020. New Address: Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EF. Previous address: Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091159050007, created on Wed, 25th Sep 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jul 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Jul 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Jul 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jul 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jul 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Jul 2019. New Address: Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH. Previous address: 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Jul 2019. New Address: Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH. Previous address: Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091159050006, created on Mon, 21st Jan 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091159050005, created on Thu, 30th Mar 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091159050004, created on Fri, 17th Feb 2017
filed on: 18th, February 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091159050003, created on Wed, 10th Aug 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 6.00 GBP
capital
|
|
(AD01) Address change date: Tue, 3rd Mar 2015. New Address: 9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN. Previous address: 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091159050002, created on Tue, 26th Aug 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 091159050001, created on Tue, 5th Aug 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|