(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/13
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/07
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/13
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/13
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/13
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/13
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/10/13
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078095600001, created on 2018/04/23
filed on: 3rd, May 2018
| mortgage
|
Free Download
(55 pages)
|
(PSC01) Notification of a person with significant control 2017/05/05
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/08.
filed on: 14th, February 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from West 1 West Dock Street Hull East Yorkshire HU3 4HH on 2018/02/01 to One Business Village West Dock Street Hull East Yorkshire HU3 4HH
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/09/28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2017/05/05
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/05.
filed on: 28th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/13
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/13
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/13
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/08/31.
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/08/31
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 11a Ipark Industrial Estate Innovation Drive Bankside Hull HU5 1SG on 2014/07/30 to West 1 West Dock Street Hull East Yorkshire HU3 4HH
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/13
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2012/12/31 from 2012/10/31
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/13
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, October 2011
| incorporation
|
Free Download
(24 pages)
|