AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th July 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to 968 Warwick Road Solihull B91 3HN on Monday 16th July 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st January 2017 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 9th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Tuesday 9th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Thursday 1st August 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 7th May 2013 from 35 Frances Street Scunthorpe North Lincolnshire DN15 6NS England
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th May 2013 from 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA England
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 9th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 23rd November 2011 from Atwal Medows 38 the Rookery Scotter Gainsborough Lincolnshire DN21 3FB
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th July 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th July 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 7th August 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/07/2008 from p o box 55 7 spa road london SE16 3QQ england
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 28th July 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 28th July 2008 Director and secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 28th July 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th July 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, July 2008
| incorporation
|
Free Download
(15 pages)
|