(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, December 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 5, 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 22, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 22, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, June 2016
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 22, 2016: 1000.00 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2016
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 11th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR. Change occurred on March 3, 2016. Company's previous address: Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(8 pages)
|