CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2023
filed on: 8th, August 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2021
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 25th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 5th March 2019. New Address: On Line House Pelham Road Immingham DN40 1AB. Previous address: On Line House Pelham Road Immingham North East Lincolnshire
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2018
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 27th October 2017
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 22nd, August 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 1.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 11th, August 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
29th June 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th September 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th September 2013 with full list of members
filed on: 17th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, July 2013
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, April 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th March 2013 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from on Line House Pelham Road Immingham South Humberside DN40 1AB England on 4th April 2013
filed on: 4th, April 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th February 2013: 10000.00 GBP
filed on: 20th, February 2013
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 South St Mary's Gate Grimsby North East Lincolnshire DN31 1JE United Kingdom on 28th January 2013
filed on: 28th, January 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2013
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2013
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
24th January 2013 - the day director's appointment was terminated
filed on: 24th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2013
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2012
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|