(AD01) Registered office address changed from 96 Kirkham Drive Hull HU5 2BT England to 221 Goddard Avenue Hull HU5 2BX on Tuesday 10th October 2023
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Cratlands Close Stadhampton Oxford OX44 7TU United Kingdom to 96 Kirkham Drive Hull HU5 2BT on Tuesday 11th October 2022
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 27th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th September 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Friday 31st March 2017 to Saturday 30th September 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from White House Farm High Street North Ferriby East Yorkshire HU14 3EP England to 16 Cratlands Close Stadhampton Oxford OX44 7TU on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15 Chapel Lane Chalgrove Oxford Oxfordshire OX44 7RF to White House Farm High Street North Ferriby East Yorkshire HU14 3EP on Wednesday 9th November 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 550.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 27th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 27th September 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 27th September 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 27th September 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Wednesday 30th September 2009
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 12th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 15th October 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 6th, June 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 3rd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 3rd, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 22nd October 2007
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 22nd October 2007
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2006
| incorporation
|
Free Download
(11 pages)
|