AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 33 Pinfold Lane Grimsby N.E. Lincolnshire DN33 2EW England to 21 Eleanor Street Grimsby DN32 9EA on Tuesday 3rd November 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 4th March 2020.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 25th February 2020 - new secretary appointed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 7th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from M11 - M14 Business and Digital Hub Freeman St Market Grimsby North East Lincolnshire DN32 7DS to 33 Pinfold Lane Grimsby N.E. Lincolnshire DN33 2EW on Thursday 6th September 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 12th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 10th July 2014 from 1 First Floor Offices Alexandra Road Grimsby North East Lincolnshire DN31 1RD
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
CH03 |
On Monday 30th September 2013 secretary's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 30th September 2013 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 12th December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 12th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 12th December 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 17th November 2009 from Office F2 Europarc Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 16th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 8th January 2009
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 29th January 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 29th January 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 24th, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 24th, August 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 2nd January 2007
filed on: 2nd, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 2nd January 2007
filed on: 2nd, January 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/12/06 from: office suite 4 alexandra business centre fishermans wharf grimsby north east lincolnshire DN31 1UL
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/06 from: office suite 4 alexandra business centre fishermans wharf grimsby north east lincolnshire DN31 1UL
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 30th, March 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 30th, March 2006
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 10th February 2006
filed on: 10th, February 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 10th February 2006
filed on: 10th, February 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/10/05 from: unit 14 grimsby business centre king edward street grimsby north east lincolnshire DN31 3JH
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/05 from: unit 14 grimsby business centre king edward street grimsby north east lincolnshire DN31 3JH
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 31st, May 2005
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 31st, May 2005
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/04/05 from: unit 49 grimsby business centre king edward street grimsby N.E. lincolnshire DN31 3JH
filed on: 12th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/05 from: unit 49 grimsby business centre king edward street grimsby N.E. lincolnshire DN31 3JH
filed on: 12th, April 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 10th January 2005
filed on: 10th, January 2005
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 10/01/05
annual return
|
|
363s |
Annual return made up to Monday 10th January 2005
filed on: 10th, January 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Monday 5th January 2004 New director appointed
filed on: 5th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 5th January 2004 New director appointed
filed on: 5th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 5th January 2004 New secretary appointed;new director appointed
filed on: 5th, January 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from Monday 22nd December 2003 to Monday 22nd December 2003. Value of each share 1 £, total number of shares: 100.
filed on: 5th, January 2004
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 5th January 2004 New secretary appointed;new director appointed
filed on: 5th, January 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from Monday 22nd December 2003 to Monday 22nd December 2003. Value of each share 1 £, total number of shares: 100.
filed on: 5th, January 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 17th December 2003 Secretary resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th December 2003 Director resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th December 2003 Director resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th December 2003 Secretary resigned
filed on: 17th, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2003
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2003
| incorporation
|
Free Download
(9 pages)
|