(CS01) Confirmation statement with updates Tuesday 21st November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 30th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 21st November 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th November 2018 to Thursday 29th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 218-220 Freeman Street Grimsby DN32 9DR. Change occurred on Monday 2nd October 2017. Company's previous address: 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 66 st Peters Avenue Cleethorpes DN35 8HP. Change occurred on Saturday 10th June 2017. Company's previous address: 66 st. Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP.
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st November 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 30th April 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 29th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
(CH01) On Saturday 30th November 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st November 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st November 2010
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st November 2009
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 21st November 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 2nd January 2009 Director appointed
filed on: 2nd, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 8th December 2008 Appointment terminated secretary
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 8th December 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2008
| incorporation
|
Free Download
(18 pages)
|