CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 27th May 2021. New Address: 286 Warley Road Scunthorpe DN16 1QY. Previous address: Suite 3, 2 Mercury Park Amber Close Tamworth B77 4RP England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2019
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th October 2019. New Address: Suite 3, 2 Mercury Park Amber Close Tamworth B77 4RP. Previous address: Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 11th April 2017. New Address: Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX. Previous address: C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ England
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th January 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th January 2016. New Address: C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ. Previous address: 17a Cemetry Road Scunthorpe DN16 1DY England
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th March 2015. New Address: 17a Cemetry Road Scunthorpe DN16 1DY. Previous address: 14 Mill Chase Nafferton Driffield North Humberside YO25 4PE
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(7 pages)
|