(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-11
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-14
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-03-14 to 2021-04-11
filed on: 14th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address South Shields Business Works Henry Robson Way South Shields NE33 1RF. Change occurred on 2021-04-13. Company's previous address: Unit 118 Hull Mircofirms Centre Wincolmlee Hull HU2 0PZ England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-04-12
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-12
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-04-12
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-12
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-12
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-23
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2021-07-31 to 2021-03-14
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-23
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-05-12 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 4th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 118 Hull Mircofirms Centre Wincolmlee Hull HU2 0PZ. Change occurred on 2019-08-06. Company's previous address: 42 Larkin Lane Kingswood Hull HU7 3NA England.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-07-22
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-22
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-22
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-22
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Larkin Lane Kingswood Hull HU7 3NA. Change occurred on 2019-06-24. Company's previous address: 93 Village Court Whitley Bay Tyne and Wear NE26 3QB United Kingdom.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 1st, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-02-23
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-11-14
filed on: 14th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-11-13
filed on: 13th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH08) Change of share class name or designation
filed on: 27th, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 26th, September 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2018-02-28 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-23
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-07-03
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-07-03
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2017-02-28 (was 2017-07-31).
filed on: 5th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-04-12
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-21
filed on: 21st, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-02-24: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|