SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom on 2022/11/09 to 28-30 Whites Road Cleethorpes N E Lincolnshire DN35 8RN
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/08/10
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2022/08/10
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/10
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/08/10
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/04.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/02
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/02
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/02
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/11/02
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2022/04/30, originally was 2022/08/31.
filed on: 7th, January 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2021/08/31 from 2021/04/30
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021/07/29 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/29
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/29 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/29
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/02
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 36 High Street Cleethorpes DN35 8JN England on 2021/04/05 to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
filed on: 5th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 25th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 24th, January 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2019/11/04
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/04 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Wilton Road Industrial Estate, Wilton Road Humberston Grimsby DN36 4AW England on 2019/06/21 to 36 High Street Cleethorpes DN35 8JN
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/20
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 3rd, January 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095415340002, created on 2018/07/12
filed on: 18th, July 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 095415340001, created on 2018/07/12
filed on: 18th, July 2018
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 095415340003, created on 2018/06/27
filed on: 17th, July 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/20
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/08/17
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/17
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/10/21
filed on: 17th, November 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(19 pages)
|
CH01 |
On 2016/10/25 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Grimsby Road Waltham Grimsby South Humberside DN37 0PS England on 2016/10/03 to 14 Wilton Road Industrial Estate, Wilton Road Humberston Grimsby DN36 4AW
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/20
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 Grimsby Road Grimsby Road Waltham Grimsby South Humberside DN37 0PS on 2015/04/28 to 21 Grimsby Road Waltham Grimsby South Humberside DN37 0PS
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/20
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 20th, April 2015
| officers
|
|
NEWINC |
Company registration
filed on: 14th, April 2015
| incorporation
|
Free Download
(7 pages)
|