(TM01) 4th March 2024 - the day director's appointment was terminated
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) 4th March 2024 - the day director's appointment was terminated
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th February 2024. New Address: 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP. Previous address: Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th January 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093777950001 in full
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093777950002 in full
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th January 2016: 300.00 GBP
capital
|
|
(CH01) On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th January 2016. New Address: Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ. Previous address: Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN England
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093777950002, created on 24th April 2015
filed on: 2nd, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093777950001, created on 25th February 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(45 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 7th January 2015: 300.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|