(TM01) Director's appointment was terminated on June 19, 2023
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 19, 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 19, 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 12, 2020
filed on: 28th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 1, 2021: 200.00 GBP
filed on: 2nd, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Bellasize Grange Bellasize Goole DN14 7XS. Change occurred on May 10, 2017. Company's previous address: 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 15, 2015 secretary's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 15, 2015: 100.00 GBP
capital
|
|
(CH03) On January 15, 2015 secretary's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 15, 2015 secretary's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(CH03) On January 13, 2015 secretary's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 6, 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 6, 2014) of a secretary
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 6, 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 6, 2014
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 6, 2014: 1.00 GBP
capital
|
|