(AP01) On Thu, 8th Feb 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2023. New Address: 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX. Previous address: 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU United Kingdom
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 13th Jul 2021. New Address: 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU. Previous address: 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 14th Oct 2013: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Sat, 1st Jan 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 5th Jul 2011
filed on: 1st, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 14th Jul 2011. Old Address: 42 Market Place Driffield East Yorkshire Y025 6An
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 19th Mar 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 19th Nov 2009
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 31st Dec 2009. Old Address: Suite 4 Bond 31 42-43 High Street Hull East Yorkshire HU1 1PS
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Mar 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, July 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 16th Jan 2009 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 14th Jan 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Mon, 31st Dec 2007 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 31st Dec 2007 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 18th Dec 2007 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Dec 2007 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|