(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/08/23
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/09
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/15
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/01/31
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/09
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/10/15
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/15
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/10/15
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/15
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/15.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/05/17
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/09/10
filed on: 10th, September 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/08/30
filed on: 30th, August 2018
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 16th, August 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/09
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/07/10.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/09
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 3rd, February 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 93 Cumberland Street Hull E Yorkshire HU2 0PY on 2016/02/29 to 93 Cumberland Street Hull HU2 0PU
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/09
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/09
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/09
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/09
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/09
filed on: 6th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/09
filed on: 24th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/09
filed on: 27th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/02/09 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/09 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/02/12 Secretary appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/02/12 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/02/12 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/02/12 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, February 2009
| incorporation
|
Free Download
(16 pages)
|