CS01 |
Confirmation statement with no updates 19th January 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 6th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, August 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 3rd February 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st January 2020. New Address: 82 Grimsby Road Cleethorpes North East Lincolnshire DN35 7DP. Previous address: The Willows 23 Bargate Grimsby North East Lincolnshire DN34 4SS
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd February 2016, no shareholders list
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd February 2015, no shareholders list
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 17th July 2014 secretary's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd December 2014. New Address: The Willows 23 Bargate Grimsby North East Lincolnshire DN34 4SS. Previous address: 14 Town Hall Street Grimsby North East Lincolnshire DN31 1HN
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2nd July 2014 - the day secretary's appointment was terminated
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2nd July 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
|
officers |
Free Download
(1 page)
|
TM02 |
22nd April 2014 - the day secretary's appointment was terminated
filed on: 22nd, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd February 2014, no shareholders list
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, July 2013
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 24th July 2013
filed on: 24th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd February 2013, no shareholders list
filed on: 7th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, July 2012
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, July 2012
|
resolution |
Free Download
(1 page)
|
CH03 |
On 22nd March 2012 secretary's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd February 2012, no shareholders list
filed on: 22nd, March 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 22nd March 2012 secretary's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, October 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
24th March 2011 - the day director's appointment was terminated
filed on: 24th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd February 2011, no shareholders list
filed on: 24th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 17th March 2010 director's details were changed
filed on: 17th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd February 2010, no shareholders list
filed on: 17th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 14th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 10th February 2009 with shareholders record
filed on: 10th, February 2009
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 9th, October 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 11th August 2008 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/07/2008 from shoreline housing partnership bull ring lane grimsby north east lincs DN31 1ES
filed on: 29th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On 7th April 2008 Secretary appointed
filed on: 7th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 7th April 2008 Appointment terminated secretary
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 30th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 30th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, November 2006
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2006
|
incorporation |
Free Download
(29 pages)
|