AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 68 Keddington Road Louth LN11 0BA. Change occurred on Thursday 24th August 2023. Company's previous address: Busibodies Nursery Ferry Road West Scunthorpe DN15 8EA England.
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 6th, June 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th May 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Busibodies Nursery Ferry Road West Scunthorpe DN15 8EA. Change occurred on Tuesday 25th April 2023. Company's previous address: Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX.
filed on: 25th, April 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 8th, February 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th January 2021
filed on: 31st, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th January 2021
filed on: 31st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2021
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 11th January 2019.
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd January 2018
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th January 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th July 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083574190003, created on Monday 10th October 2016
filed on: 27th, October 2016
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 083574190004, created on Monday 10th October 2016
filed on: 27th, October 2016
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 083574190002, created on Monday 10th October 2016
filed on: 27th, October 2016
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 11th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 31st, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 11th, January 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st November 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st November 2014.
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
235.00 GBP is the capital in company's statement on Friday 21st November 2014
filed on: 21st, November 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st November 2014.
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts made up to Friday 31st January 2014
filed on: 21st, November 2014
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083574190001, created on Monday 3rd November 2014
filed on: 5th, November 2014
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 22nd, January 2014
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2013
|
incorporation |
Free Download
(45 pages)
|