(CS01) Confirmation statement with no updates August 16, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 16, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 28, 2022
filed on: 30th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 28, 2022
filed on: 30th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 16, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2F Ergo Centre, Bridgehead Business Park Boothferry Road Hessle HU13 0GD United Kingdom to 8 Woodhouse Gardens Brighouse HD6 3UH on April 13, 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 16, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 16, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Hall, Lairgate Beverley North Humberside HU17 8HL United Kingdom to Unit 2F Ergo Centre, Bridgehead Business Park Boothferry Road Hessle HU13 0GD on November 14, 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 15, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 15, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 15, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 14, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 12, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 12, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 12, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 12, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2018 to July 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 12, 2018: 100.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On February 5, 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 5, 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2017
| incorporation
|
Free Download
(26 pages)
|