(AA) Total exemption full company accounts data drawn up to February 29, 2024
filed on: 7th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control October 26, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regent's Court Princess Street Hull HU2 8BA United Kingdom to 623 623 Spring Bank West Hull HU3 6LD on May 7, 2022
filed on: 7th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 623 623 Spring Bank West Hull HU3 6LD England to 623 Spring Bank West Hull HU3 6LD on May 7, 2022
filed on: 7th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 20, 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 28, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 17, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regent's Court Princess Street Hull HU2 8BA United Kingdom to Regent's Court Princess Street Hull HU2 8BA on June 17, 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 15, 2020
filed on: 15th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 14, 2020
filed on: 14th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 13, 2020
filed on: 13th, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 15, 2019
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 8, 2019: 50000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|