MR01 |
Registration of charge 072274430003, created on Wednesday 24th May 2023
filed on: 26th, May 2023
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 19th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072274430002, created on Thursday 14th May 2020
filed on: 14th, May 2020
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 20th November 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th November 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th November 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th November 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 19th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Friday 19th February 2016
filed on: 24th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 19th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 19th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Wednesday 4th December 2013
filed on: 3rd, January 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 19th April 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 19th April 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Tuesday 30th August 2011
filed on: 19th, September 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Tuesday 30th August 2011
filed on: 19th, September 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, September 2011
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th April 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st May 2011. Originally it was Saturday 30th April 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 4th April 2011 from Lauriston House 27 Osbourne Street Town Hall Square Grimsby DN31 1JB United Kingdom
filed on: 4th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2010
| incorporation
|
Free Download
(17 pages)
|