(AA) Micro company accounts made up to 30th November 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st May 2022 to 30th November 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 9th September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX on 9th September 2022 to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 9th September 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th September 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 28th April 2020
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th May 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th April 2020
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th April 2020
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 26th, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th June 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(44 pages)
|