CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control May 8, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 8, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 8, 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On May 8, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Vicarage Church Hill Barnetby DN38 6JL. Change occurred on May 8, 2019. Company's previous address: Smiths Green Station Road North Thoresby Grimsby Ne Lincs DN36 5QS.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On October 28, 2015 secretary's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2014: 1.00 GBP
capital
|
|
CH03 |
On October 15, 2014 secretary's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On October 13, 2014 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On October 13, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Smiths Green Station Road North Thoresby Grimsby Ne Lincs DN36 5QS. Change occurred on October 21, 2014. Company's previous address: 18 Pelham Road Grimsby Ne Lincs DN34 4SU.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 4th, November 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On December 12, 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 12, 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/11/07 from: 18 pelham road grimsby north east lincolnshire DN34 4SU
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/11/07 from: 18 pelham road grimsby north east lincolnshire DN34 4SU
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(9 pages)
|