(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/07
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/07
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/10/07
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/10/07
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/10/07
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098147950001, created on 2016/06/03
filed on: 7th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2016/07/31, originally was 2016/10/31.
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/01/15 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(9 pages)
|
(CH03) On 2016/01/15 secretary's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Rebecca Mcgurran 2-4 High Burgage High Burgage Winteringham Scunthorpe South Humberside DN15 9NE United Kingdom on 2016/02/19 to 2-4 High Burgage Winteringham Scunthorpe North Lincolnshire DN15 9NE
filed on: 19th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|