(CS01) Confirmation statement with no updates Thursday 21st December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 300000.00 GBP is the capital in company's statement on Tuesday 28th December 2021
filed on: 7th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 21st December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 21st December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 1st November 2014 secretary's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
(AD01) Registered office address changed from 7 Benjamins Walk Humberston Cleethorpes N E Lincolnshire DN35 0PQ to 35 Church Avenue Humberston Grimsby North East Lincolnshire DN36 4DJ on Friday 28th November 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 21st December 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(3 pages)
|
(CH03) On Wednesday 23rd February 2011 secretary's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 22nd February 2011.
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th September 2010 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 7th September 2010 secretary's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 22nd February 2011 from 9a Eastfield Humberston Grimsby North East Lincs DN36 4TP United Kingdom
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st December 2010 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 21st December 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 21st December 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 20th March 2009
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/03/2009 from wykeland house 47 queen street kingston upon hull HU1 1UU
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 1 shares from Wednesday 18th March 2009 to Wednesday 18th March 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 19th, March 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 16th June 2008 Secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 16th June 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th June 2008 Appointment terminated director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th June 2008 Appointment terminated secretary
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2008 from 41 chalton street london NW1 1JD
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(16 pages)
|