(AA) Micro company financial statements for the year ending on Thu, 29th Feb 2024
filed on: 22nd, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Feb 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th May 2021. New Address: 160 West Ella Road West Ella Hull HU10 7RP. Previous address: 160 Cherrytree House 126 Victoria Road West Ella Beverley East Riding of Yorkshire HU10 7RP United Kingdom
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Feb 2021. New Address: 160 Cherrytree House 126 Victoria Road West Ella Beverley East Riding of Yorkshire HU10 7RP. Previous address: 92 Jolley Drive Victoria Road Beverley HU17 8FS England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 22nd Feb 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Feb 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 21st Mar 2018. New Address: 92 Jolley Drive Victoria Road Beverley HU17 8FS. Previous address: 1 Forum House Empire Way Wembley Middlesex HA9 0AB England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 22nd Jan 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jan 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(25 pages)
|