GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, September 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Crowhill Avenue Cleethorpes South Humberside DN35 8DE to 15 Isaacs Hill Cleethorpes DN35 8JU on Tuesday 11th July 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 4th October 2015 director's details were changed
filed on: 11th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 98 Cooper Road Grimsby South Humberside DN32 8DQ to 32 Crowhill Avenue Cleethorpes South Humberside DN35 8DE on Friday 5th June 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 23rd June 2014 from 4 Bradford Avenue Cleethorpes Ne Lincolnshire DN35 0BD
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 4th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 20th August 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 11th November 2013 from Apartment 1 Empire House Stratford Road Milford Haven Pembrokeshire SA73 2JD United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2012
| incorporation
|
Free Download
(18 pages)
|