(AA01) Extension of current accouting period to July 31, 2024
filed on: 19th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 13, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 13, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 13, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER. Change occurred on April 13, 2021. Company's previous address: 36 High Street Cleethorpes North East Lincs DN35 8JN.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 13, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control April 27, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On April 27, 2020 secretary's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On April 27, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 5, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On September 5, 2019 secretary's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 13, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 13, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 18, 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On January 18, 2012 secretary's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 11th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(13 pages)
|