PSC01 |
Notification of a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st May 2022. New Address: 52 Humberston Avenue Humberston Grimsby DN36 4SS. Previous address: 55 Humberston Avenue Humberston Grimsby DN36 4SS England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th April 2022. New Address: 55 Humberston Avenue Humberston Grimsby DN36 4SS. Previous address: 42 Greenlands Avenue New Waltham Grimsby DN36 4YE England
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th September 2016. New Address: 42 Greenlands Avenue New Waltham Grimsby DN36 4YE. Previous address: 2 Alton Road London N17 6JZ
filed on: 30th, September 2016
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th June 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Ferndale Road London London N15 6UE England on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 28th June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(8 pages)
|