(CS01) Confirmation statement with no updates July 1, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 1, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On May 26, 2018 secretary's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 5 Nottingham Road Fairfield Industrial Estate Louth LN11 0WB. Change occurred on May 24, 2018. Company's previous address: Berrington House 15 the Drive Waltham Grimsby North East Lincolnshire DN37 0FB.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 5, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2010 to 05/04/2010
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On July 22, 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 22, 2009 Secretary appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 22, 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2009 from 15 berrington house the drive waltham grimsby DN37 0FB
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(16 pages)
|