(CS01) Confirmation statement with updates 2023-08-16
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-08-30
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 7th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 120 Louis Pearlman Centre 94 Goulton Street Hull East Yorkshire HU3 4DL. Change occurred on 2023-08-01. Company's previous address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-08-31 to 2022-08-30
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-16
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-16
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-08-16 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Regent's Court Princess Street Hull East Yorkshire HU2 8BA. Change occurred on 2021-09-17. Company's previous address: Burnett House 82-83 Castle Street Hull HU1 1SH England.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Burnett House 82-83 Castle Street Hull HU1 1SH. Change occurred on 2021-05-18. Company's previous address: (Wal) One Business Village 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-08-19 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-16
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-08-16
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-08-16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address (Wal) One Business Village 1 Emily Street Hull East Yorkshire HU9 1nd. Change occurred on 2018-02-06. Company's previous address: Unit F1, the Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-16
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit F1, the Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ. Change occurred on 2016-11-22. Company's previous address: Princes House Wright Street Hull HU2 8HX England.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-16
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Princes House Wright Street Hull HU2 8HX. Change occurred on 2015-11-12. Company's previous address: C/O Nicola Blowers 23 Northwood Drive Northwood Drive Hessle North Humberside HU13 0TA England.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-08-17: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|