CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Wells Street Scunthorpe DN15 6HL England to 53 Hilton Avenue Scunthorpe DN15 8BB on June 5, 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA to 25 Wells Street Scunthorpe DN15 6HL on August 10, 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 94 Oswald Road Scunthorpe DN15 7PA to 94-96 Oswald Road Scunthorpe DN15 7PA on November 3, 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2014: 2.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 13, 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2012
| incorporation
|
Free Download
(22 pages)
|