Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
13 Oct 2017 | PSC01 | Notification of Paul Andrew Moore as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AA | Micro company accounts made up to 31 October 2015 | |
28 Jun 2016 | AA | Micro company accounts made up to 31 October 2014 | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AP01 | Appointment of Mr Paul Andrew Moore as a director on 30 October 2014 | |
11 May 2016 | TM01 | Termination of appointment of Ibrahim Moosa Yusuf as a director on 30 October 2014 | |
10 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | AP04 | Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 14 April 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|