(TM01) Director appointment termination date: 2023-12-20
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-03
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-03
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Hampton House Church Lane Grimsby DN31 1JR on 2022-02-03
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2021-04-09
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-01-14
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-14
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-02-28 to 2020-03-31
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2019-10-09
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018-04-27 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-06
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-06
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-02-06 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-02-06 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-02-06 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-03-17: 100.00 GBP
capital
|
|
(CH01) On 2013-10-29 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 10th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2013-02-06 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-02-28
filed on: 29th, February 2012
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012-02-02 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-02-06 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-02-06 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-02-06 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2010-02-06
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-06 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-02-06 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2009
| incorporation
|
Free Download
(15 pages)
|