AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 7th, November 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/09/18
filed on: 18th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/23
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 14th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/23
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 26th, October 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/07/27. New Address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER. Previous address: 79a Cambridge Street Cleethorpes DN35 8HD
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 7th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 24th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/24
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 5th, July 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/03/18.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/24
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/03/06 - the day director's appointment was terminated
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 23rd, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/02/29
filed on: 10th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/20, no shareholders list
filed on: 26th, February 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 25th, November 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/02/20, no shareholders list
filed on: 24th, February 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 14th, November 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/20, no shareholders list
filed on: 7th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/28
filed on: 27th, November 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/08/01 from Taylor & Company Temple Chambers Grimsby DN32 0HF
filed on: 1st, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/20, no shareholders list
filed on: 22nd, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 2nd, November 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
2012/11/02 - the day director's appointment was terminated
filed on: 2nd, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/20, no shareholders list
filed on: 24th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 21st, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/02/20, no shareholders list
filed on: 21st, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 26th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/02/20, no shareholders list
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/02/20 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/02/20 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/20 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/20 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/02/28
filed on: 1st, February 2010
|
accounts |
Free Download
(7 pages)
|
288a |
On 2009/04/27 Director appointed
filed on: 27th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/04/27 Director and secretary appointed
filed on: 27th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/04/03 Director appointed
filed on: 3rd, April 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/10 with shareholders record
filed on: 10th, March 2009
|
annual return |
Free Download
(2 pages)
|
288a |
On 2008/03/05 Director and secretary appointed
filed on: 5th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/03/05 Director appointed
filed on: 5th, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/02/08 from: 79A cambridge street cleethorpes DN35 8HD
filed on: 21st, February 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/02/21 Director resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2008
|
incorporation |
Free Download
(8 pages)
|