PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 20th, January 2024
| accounts
|
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Apr 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 30th Apr 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 17th, January 2023
| accounts
|
Free Download
(68 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2022
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Mon, 25th Oct 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Oct 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Oct 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Oct 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Oct 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Oct 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 25th Oct 2021 - the day secretary's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 25th Oct 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Nov 2021. New Address: 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY. Previous address: 1 Prince Albert Gardens Grimsby DN31 3AG England
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 25th Oct 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, May 2018
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: 1 Prince Albert Gardens Grimsby DN31 3AG. Previous address: 26 South St. Marys Gate Grimsby South Humberside DN31 1LW
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 1st Oct 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 21st Feb 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Jan 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 11th Jan 2013 secretary's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: 26 South St. Mary`S Gate Grimsby North East Lincolnshire DN31 1LW
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Jan 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Jan 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 25th Mar 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jan 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 26th Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 21st Jan 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 27th Mar 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 10th Mar 2009 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/03/2008
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 17th Apr 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(16 pages)
|