(CS01) Confirmation statement with no updates 2024-03-31
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-04-11 director's details were changed
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-09-30
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-07-01
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-07-01
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 9th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-03-31
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-03-26
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Cheltenham Way Cleethorpes Ne Lincs DN35 0UG to Db House Laceby Business Park Grimsby Road Laceby Ne Lincs DN37 7DP on 2020-06-24
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020-06-22 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-31
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-03-31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2018-03-31 to 2018-09-30
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-31
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-31 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2016-04-15: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-31 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-31 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-04-28: 200.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075863210002
filed on: 22nd, July 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075863210001
filed on: 18th, July 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-03-31 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-03-31 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Haven Mill 2 Alexandra Road Grimsby DN31 1RW United Kingdom on 2011-05-24
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-04-01: 180.00 GBP
filed on: 16th, May 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(19 pages)
|