(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-12-29 to 2021-12-28
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-15
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-29
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-07-15
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-29
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-12-30 to 2019-12-29
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-15
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-30
filed on: 4th, January 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-15
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2017-12-30
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-07-15
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 073163360001 in full
filed on: 1st, November 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2016-12-30
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-07-15
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2016-12-13
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2015-12-30
filed on: 9th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-15
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015-10-01 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2014-12-30
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-07-15 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-06-05 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2013-12-30
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2013-12-31 to 2013-12-30
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-15 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073163360001
filed on: 30th, October 2013
| mortgage
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 2013-09-13
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-09-13
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-09-13
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013-09-13 - new secretary appointed
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-13
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-13
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-07-15 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-26: 30,003 GBP
capital
|
|
(AR01) Annual return made up to 2012-07-15 with full list of members
filed on: 23rd, July 2012
| annual return
|
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-07-15 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-07-15 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-07-15 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-07-15 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-02-24: 30003.00 GBP
filed on: 4th, March 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 28th, October 2010
| accounts
|
Free Download
(1 page)
|
(AP03) On 2010-09-16 - new secretary appointed
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(36 pages)
|