AA |
Micro company accounts made up to 5th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st September 2020. New Address: 61 Ladysmith Road Grimsby DN32 9EG. Previous address: 61 Ladysmith Road Grimsby DN32 9EG United Kingdom
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2020. New Address: 61 Ladysmith Road Grimsby DN32 9EG. Previous address: 7 Palm Court Green Lane Hadfield Derbyshire SK13 2DB
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th January 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th January 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
28th January 2020 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th January 2020. New Address: 7 Palm Court Green Lane Hadfield Derbyshire SK13 2DB. Previous address: Flat 10 Beldam Way Hounslow TW3 3FS United Kingdom
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2019
| incorporation
|
Free Download
(10 pages)
|