AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th December 2023. New Address: 35 Caistor Road Laceby Grimsby DN37 7JA. Previous address: 35 Caistor Road Laceby Grimsby DN37 7JA England
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 14th December 2023 secretary's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2023. New Address: 35 Caistor Road Laceby Grimsby DN37 7JA. Previous address: 31 Eastwood Avenue Grimsby DN34 5BE England
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 23rd November 2020 secretary's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th November 2020. New Address: 31 Eastwood Avenue Grimsby DN34 5BE. Previous address: 4 Humberville Road Immingham DN40 1AG England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd June 2020. New Address: 4 Humberville Road Immingham DN40 1AG. Previous address: C/O 4 Humberville Road Immingham DN40 1AG
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
9th February 2017 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th November 2016 - the day director's appointment was terminated
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th November 2016
filed on: 24th, November 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th February 2015. New Address: C/O 4 Humberville Road Immingham DN40 1AG. Previous address: 33 Pasture Lane Scartho Top Grimsby DN33 3TF
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 9th February 2014 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
9th February 2014 - the day secretary's appointment was terminated
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th February 2014
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th February 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 149 Castle Court Castle Street Grimsby North East Lincolnshire DN32 7LB United Kingdom on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th September 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th September 2011 secretary's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th February 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 13th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/2008 from 51 thoresby place cleethorpes south humberside DN35 9AL
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 11th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 11th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
| capital
|
Free Download
(1 page)
|
363a |
Annual return up to 14th February 2008 with shareholders record
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 14th February 2008 with shareholders record
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 14th February 2007 New secretary appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 14th February 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 14th February 2007 New secretary appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 14th February 2007 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On 14th February 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 14th February 2007 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On 12th February 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th February 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(17 pages)
|