AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Oswald Road Scunthorpe DN15 7PT England on 30th May 2022 to 29/31 Oswald Road Scunthorpe DN15 7PN
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 15th March 2019 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94-96 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 18th April 2019 to 28 Oswald Road Scunthorpe DN15 7PT
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th May 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On 1st January 2015 secretary's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 94 Oswald Road Scunthorpe DN15 7PA United Kingdom on 18th June 2014
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th September 2010
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(19 pages)
|