(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Aug 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ashgate Ebor Manor Keyingham Hull East Yorkshire HU12 9SN United Kingdom on Tue, 4th Nov 2014 to 11 Craggwood Close Horsforth Leeds West Yorkshire LS18 4RL
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Jan 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|