CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 8, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 20, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 8, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 30, 2013. Old Address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 8, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 10, 2011. Old Address: 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 8, 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 11, 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 2, 2008
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from January 8, 2007 to January 8, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from January 8, 2007 to January 8, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On January 24, 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 24, 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|