(SH01) 37187.00 GBP is the capital in company's statement on 2023/12/22
filed on: 22nd, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/12/21
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2023/12/06
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, December 2023
| incorporation
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2023/12/01.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/12/01.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom on 2023/12/04 to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/12/01
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/12/01
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/12/01
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/12/21
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/03/29 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/12/21
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2021/03/23
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/23
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/23
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/23
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/12/21
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/12/09 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/12/09 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Floor 2 Norwich House Savile Street Hull HU1 3ES England on 2020/12/09 to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/12/21
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 5 Heather Avenue Withernsea HU19 2DE England on 2019/03/28 to Floor 2 Norwich House Savile Street Hull HU1 3ES
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/01
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/21.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/01
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/21
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/12/21
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/21
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2016/04/11
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|