(AD01) Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 7, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Fountain Hotel Lincoln Road Tuxford Newark NG22 0JQ England to 6-8 Freeman Street Grimsby DN32 7AA on July 7, 2022
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 6, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 8, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On May 14, 2018 - new secretary appointed
filed on: 25th, July 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On May 20, 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 14, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 14, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 14, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Burleigh Court Tuxford NG22 0LE United Kingdom to The Fountain Hotel Lincoln Road Tuxford Newark NG22 0JQ on July 13, 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on July 9, 2015: 3.00 GBP
capital
|
|