AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065375350006, created on May 9, 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Berkeley Road Cleethorpes DN35 0NU England to 23 South Humberside Industrial Estate Grimsby DN31 2TB on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Plot 23 Estate Road No 1 South Humberside Industrial Estate Grimsby DN31 2TB England to 37 Berkeley Road Cleethorpes DN35 0NU on November 5, 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2020
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 31, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 31, 2020 secretary's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Station Road Great Coates Grimsby DN37 9NN to Plot 23 Estate Road No 1 South Humberside Industrial Estate Grimsby DN31 2TB on March 31, 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065375350005, created on March 12, 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 065375350004, created on March 13, 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 065375350003, created on March 13, 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 7, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 065375350002
filed on: 13th, September 2013
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 065375350001
filed on: 21st, August 2013
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 5, 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 4, 2010
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2009
| resolution
|
Free Download
(11 pages)
|
363a |
Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On April 14, 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2008 Appointment terminated director
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 25, 2008 Director appointed
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(12 pages)
|