Confirmation statement. Statement with updates. |
2023-11-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-11-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-11-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-31 |
View Report |
Gazette. Gazette notice compulsory. |
2023-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-29 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-02-28 |
View Report |
Officers. Officer name: Brendan Paul Barrett. Termination date: 2019-12-23. |
2020-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-28 |
View Report |
Address. Old address: 6 Parkway Business Park Mannaberg Way Scunthorpe Lincolnshire DN15 8XF England. Change date: 2019-04-04. New address: Sixth Avenue Flixborough Industrial Estate Scunthorpe North Lincolnshire DN15 8SH. |
2019-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-27 |
View Report |
Address. New address: 6 Parkway Business Park Mannaberg Way Scunthorpe Lincolnshire DN15 8XF. Change date: 2017-10-26. Old address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. |
2017-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-02 |
View Report |
Accounts. Change account reference date company current extended. |
2015-05-27 |
View Report |
Mortgage. Charge number: 1. |
2015-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-26 |
View Report |
Address. Old address: Axholme House Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN England. Change date: 2010-07-02. |
2010-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-10 |
View Report |
Address. Change date: 2010-02-03. Old address: Little Manor Carrhouse Road Belton Doncaster Lincolnshire DN9 1PR United Kingdom. |
2010-02-03 |
View Report |
Incorporation. Incorporation company. |
2008-11-25 |
View Report |