AD01 |
Change of registered address from 36 High Street Laceby Grimsby N E Lincolnshire DN37 7AA England on 21st September 2022 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 17th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 13th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th January 2019
filed on: 29th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 9th March 2018: 101.00 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th January 2018 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Mercer Drive Lincoln Lincolnshire LN1 1AG on 10th January 2018 to 36 High Street Laceby Grimsby N E Lincolnshire DN37 7AA
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th October 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 16th October 2017, company appointed a new person to the position of a secretary
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 5th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to 5th January 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 4th January 2012 secretary's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Hollies Feather Lane Barrow upon Humber North Lincs DN19 7DQ on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2011
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2010
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 17th March 2008 with complete member list
filed on: 17th, March 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 13th, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 13th, November 2007
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 19th March 2007 with complete member list
filed on: 19th, March 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 19th March 2007 with complete member list
filed on: 19th, March 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 19th March 2007
annual return
|
|
287 |
Registered office changed on 13/03/06 from: 26 willow close laceby north east lincolnshire DN37 7SW
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/06 from: 26 willow close laceby north east lincolnshire DN37 7SW
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(18 pages)
|