CS01 |
Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Feb 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Mar 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Feb 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 14th, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Ladysmith Road Grimsby DN32 9EG United Kingdom on Mon, 21st Sep 2020 to 61 Ladysmith Road Grimsby DN32 9EG
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Palm Court Hadfield Derbyshire SK13 2DB on Fri, 18th Sep 2020 to 61 Ladysmith Road Grimsby DN32 9EG
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 South Avenue Pontefract WF8 4EW United Kingdom on Mon, 24th Feb 2020 to 7 Palm Court Hadfield Derbyshire SK13 2DB
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2020
| incorporation
|
Free Download
(10 pages)
|