AD01 |
Address change date: 21st March 2024. New Address: Hillcrest Main Street Howsham Market Rasen Lincolnshire LN7 6JZ. Previous address: 12 Abbey Road Grimsby DN32 0HL England
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
11th November 2023 - the day director's appointment was terminated
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
26th October 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 20th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th November 2020. New Address: 12 Abbey Road Grimsby DN32 0HL. Previous address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th September 2018. New Address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Previous address: 12 Abbey Road Grimsby North East Lincolnshire DN32 0HL
filed on: 14th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th August 2017
filed on: 11th, September 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
14th August 2017 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
14th August 2017 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 4.00 GBP
capital
|
|
CH01 |
On 2nd March 2015 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2015 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st March 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st August 2011 to 30th September 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, December 2010
| resolution
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|