(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2023/08/14
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England on 2023/08/14 to Unit 3 Enterprise Road Golf Road Industrial Estate Mablethorpe Lincolnshire LN12 1NB
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/06
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/06
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/04/13
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/13
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 5th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/08/06
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/07/23 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/23 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/23 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/23 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/31.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/31
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/06
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/06
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019/07/22
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/08/06
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 098702260002 satisfaction in full.
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/12
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017/09/04
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/01/18 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/18 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/18 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/18 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/12
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098702260002, created on 2016/05/26
filed on: 28th, May 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 098702260001, created on 2016/04/29
filed on: 3rd, May 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2015
| incorporation
|
Free Download
(40 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|