GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/08/10. New Address: 61 Station Road Great Coates Grimsby DN37 9NL. Previous address: 20 Conisborough Avenue New Waltham Grimsby South Humberside DN36 4PZ
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/08/10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
2016/05/16 - the day secretary's appointment was terminated
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/05/16
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/17 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/04/20 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/04/20 secretary's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/20. New Address: 20 Conisborough Avenue New Waltham Grimsby South Humberside DN36 4PZ. Previous address: 155 Edge Avenue Grimsby North East Lincolnshire DN33 2DW
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/17 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/17 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/01/17 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/03/14 from Arctic House Humber Street Grimsby North East Lincolnshire DN31 3HL
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/17 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 19th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/01/17 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 3rd, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/01/17 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 24th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/04/17 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/03/26 with shareholders record
filed on: 26th, March 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/03/2008 from 107 cleethorpe road grimsby north east lincs DN31 3ER
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/01/31
filed on: 17th, March 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/19 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/19 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/19 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/19 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/04/19 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/19 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/19 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/19 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2007
| incorporation
|
|
NEWINC |
Company registration
filed on: 17th, January 2007
| incorporation
|
Free Download
(34 pages)
|