CS01 |
Confirmation statement with updates Sun, 29th Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Oct 2023: 103.00 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 16th Dec 2021: 102.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Oct 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Sun, 12th Jul 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2020: 101.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2020
| resolution
|
Free Download
(19 pages)
|
AP01 |
On Wed, 26th Feb 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 15th Oct 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Oct 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 20th Dec 2018 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 31st Jan 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jan 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Feb 2018. New Address: 1 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YB. Previous address: 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 2nd Dec 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Dec 2015. New Address: 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB. Previous address: 34 Sanctuary Way Wybers Wood Grimsby North East Lincolnshire DN37 9RQ
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087532850001, created on Fri, 21st Aug 2015
filed on: 24th, August 2015
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 7th, May 2015
| document replacement
|
Free Download
(4 pages)
|
TM01 |
Wed, 1st Apr 2015 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Dec 2013: 100.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 8th, January 2014
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 5th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Dec 2013 new director was appointed.
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Dec 2013. Old Address: 3Rd Floor 207 Regent Street London W1B 3HH England
filed on: 5th, December 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2013
| incorporation
|
|