CS01 |
Confirmation statement with updates 2024-01-30
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-04-06: 101.00 GBP
filed on: 12th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-02-03
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-08-18: 100.00 GBP
filed on: 6th, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 1st, September 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-04-14
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-30
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-30
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-03
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-03
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-03
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-03
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-01
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-07-01
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088724110001 in full
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-26
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-20: 2.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-03
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 285 High Street Lincoln LN2 1AL on 2017-10-28
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 26th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-03
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 11th, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-05-09 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-03
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088724110001, created on 2015-05-20
filed on: 20th, May 2015
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 7 Arcadia Crescent Skegness PE25 3JE to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2015-05-12
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-03 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-01-31
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(7 pages)
|