(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 7th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 8th May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ England on Fri, 29th Nov 2019 to Unity House, Suite 888 Westwood Park Wigan WN3 4HE
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Wed, 19th Dec 2018 to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 12th Aug 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 19th Jun 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Jun 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 19th Jun 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 19th Jun 2014. Old Address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Apr 2014 to Tue, 31st Dec 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return up to Mon, 22nd Apr 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sat, 1st Dec 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 6th Dec 2012. Old Address: West 1 West Dock Street Hull HU3 4HH
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 30th Nov 2012. Old Address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 28th Nov 2012. Old Address: C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Apr 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 12th Mar 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Feb 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2011
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 5th May 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: 4 / Accountancy House Priory Road Kenilworth CV8 1LL England
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Apr 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|