GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: 25 Coningsby Drive Grimsby DN34 5HQ. Previous address: 25 Coningsby Drive Grimsby DN34 5NQ England
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: 25 Coningsby Drive Grimsby DN34 5HQ. Previous address: 40 Chantry Lane Grimsby DN31 2LJ England
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Aug 2016. New Address: 40 Chentry Lane Grimsby DN31 2LJ. Previous address: 40 Chantry Lane Grimsby DN31 2LJ England
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Aug 2016. New Address: 40 Chantry Lane Grimsby DN31 2LJ. Previous address: 40 Chentry Lane Grimsby DN31 2LJ England
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Jul 2016. New Address: 40 Chantry Lane Grimsby DN31 2LJ. Previous address: 49 st. Augustine Avenue Grimsby South Humberside DN32 0LD England
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 18th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 16th Aug 2015. New Address: 49 st. Augustine Avenue Grimsby South Humberside DN32 0LD. Previous address: 39 39 Hart Road, Dorking Dorking RH4 1LA England
filed on: 16th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 16th Aug 2015. New Address: 49 st. Augustine Avenue Grimsby South Humberside DN32 0LD. Previous address: 39 Hart Road Dorking Surrey RH4 1LA England
filed on: 16th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|