CS01 |
Confirmation statement with no updates December 28, 2023
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 9th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 6, 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2017
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2016 with full list of members
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 4th, August 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 5, 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 21, 2015 director's details were changed
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Calder Road Scunthorpe North Lincolnshire DN16 2NR England to 8 Calder Road Scunthorpe North Lincolnshire DN16 2NR on May 21, 2015
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Wells Street Scunthorpe North Lincs DN15 6HL to 8 Calder Road Scunthorpe North Lincolnshire DN16 2NR on May 21, 2015
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2014 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2013 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2012 with full list of members
filed on: 2nd, February 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2011
|
incorporation |
Free Download
(22 pages)
|