SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Jul 2021
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 23rd Mar 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Jul 2021
filed on: 7th, July 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 131B Victor Street Grimsby DN32 7PZ England on Sun, 27th Dec 2020 to 168-170 Freeman Street 168-170 Freeman Street Grimsby Humberside DN32 7AT
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Jun 2019
filed on: 27th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 198 Wellington Street Wellington Street Grimsby DN32 7JN England on Tue, 17th Mar 2020 to 131B Victor Street Grimsby DN32 7PZ
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom on Mon, 16th Mar 2020 to 198 Wellington Street Wellington Street Grimsby DN32 7JN
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 20th Oct 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fff 131B Victor Street Grimsby Humberside DN32 7PZ on Fri, 16th Nov 2018 to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th May 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 4th Sep 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th May 2017
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 188 Blakemore Telford TF3 1PZ England on Mon, 2nd Jul 2018 to Fff 131B Victor Street Grimsby Humberside DN32 7PZ
filed on: 2nd, July 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 26th May 2018
filed on: 26th, May 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2017
| incorporation
|
Free Download
(11 pages)
|