(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 2 Poplars Farm Soff Lane Goxhill Barrow upon Humber DN19 7NA. Change occurred on October 21, 2020. Company's previous address: Unit Factory Estate Argyle Street Hull HU3 1HD England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 14, 2019: 100.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit Factory Estate Argyle Street Hull HU3 1HD. Change occurred on January 15, 2018. Company's previous address: Unit 9 Unit Factory Estate Argyle Street Hull HU3 1HD England.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9 Unit Factory Estate Argyle Street Hull HU3 1HD. Change occurred on August 9, 2016. Company's previous address: 100 Chestnut Avenue Beverley East Yorkshire HU17 9QU.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2016: 2.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on April 27, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 27, 2016) of a secretary
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 27, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 27, 2012. Old Address: 97 Kingston Road Willerby Hull HU10 6AH England
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 27, 2012
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 1, 2012) of a secretary
filed on: 1st, May 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 7, 2010) of a secretary
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 7, 2010
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2010
| incorporation
|
Free Download
(22 pages)
|