(CS01) Confirmation statement with updates Mon, 11th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Dec 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 9th Mar 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Dec 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 92-96 Lime Street Hull HU8 7AE on Mon, 21st Dec 2015 to 92-96 Lime Street Hull HU8 7AF
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 12th Jan 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 100.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(26 pages)
|