CS01 |
Confirmation statement with updates 2023/10/24
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 139 Eastgate Louth Lincolnshire LN11 9QQ United Kingdom at an unknown date to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Hainton Avenue Grimsby North East Lincolnshire DN32 9BB United Kingdom on 2023/01/30 to Ground Floor 155 Hainton Avenue Grimsby DN32 9LF
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/24
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/26
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/26
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/24
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/10/24
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019/03/11 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/11
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/11 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019/03/11 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Dane Court Yarburgh Louth Lincolnshire LN11 0PL on 2019/03/11 to 10 Hainton Avenue Grimsby North East Lincolnshire DN32 9BB
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/10/24
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/02/23
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2017/03/14
filed on: 2nd, May 2017
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2017
| resolution
|
Free Download
(19 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/21
filed on: 21st, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/09/05
filed on: 5th, September 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 139 Eastgate Louth Lincolnshire LN11 9QQ
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/23
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/23
filed on: 26th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/23
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/23
filed on: 8th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/23
filed on: 28th, February 2012
| annual return
|
Free Download
(6 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/23
filed on: 1st, March 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/14 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 14th, January 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/04/01
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/31.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/31.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/31.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2010
| incorporation
|
Free Download
(21 pages)
|