GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, July 2021
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 22, 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: 31 Bursar Street Cleethorpes South Humberside DN35 8DT England
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 15, 2013 new director was appointed.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 17, 2012. Old Address: 12 Phelps Place Grimsby South Humberside DN32 8LY England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(43 pages)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: Grimsby Road Business Centre 145 Grimsby Road Cleethorpes N E Lincolnshire DN35 7DG United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|