(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/05/13
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/08/01.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/13
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/05/17
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/07/10 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/07/10 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/12/08 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080740020002, created on 2020/09/10
filed on: 14th, September 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020/08/13 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/08/13 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/13. New Address: Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP. Previous address: 127 Cleethorpe Road Grimsby DN31 3EW United Kingdom
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/17
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 10th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/05/17
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/05
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, August 2018
| resolution
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2018/05/17
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/01
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/07/27. New Address: 127 Cleethorpe Road Grimsby DN31 3EW. Previous address: 36 High Street Cleethorpes North East Lincs DN35 8JN
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/07/27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/07/27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 080740020001 satisfaction in full.
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080740020001, created on 2016/12/28
filed on: 29th, December 2016
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/05/17 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2016/06/01
capital
|
|
(CH01) On 2016/04/08 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/08 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/05/17 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 17th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/05/17 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|
(CH01) On 2013/12/15 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/05/17 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(24 pages)
|