(CS01) Confirmation statement with updates Mon, 13th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 992 Anlaby Road Hull HU4 6AT United Kingdom on Wed, 12th Oct 2022 to 113 113 Springfield Avenue Brough HU15 1BY
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Aug 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 20th Aug 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2020 from Tue, 31st Dec 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 10th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 14th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Feb 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2020 to Tue, 31st Dec 2019
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 13th Feb 2019: 1.00 GBP
capital
|
|