(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 16, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 12, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 131 Beverley Road Kingston upon Hull Hull HU3 1TS. Change occurred on March 24, 2022. Company's previous address: 93 Spring Bank Hull HU3 1BH England.
filed on: 24th, March 2022
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 24th, March 2022
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 93 Spring Bank Hull HU3 1BH. Change occurred on March 27, 2019. Company's previous address: C/O Oscar Ip and Co Accountant 3rd Floor, Trident House 31-33 Dale Street Liverpool L2 2HF England.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096844070003, created on December 7, 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates September 12, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 11, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 11, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 11, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096844070002, created on March 27, 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096844070001, created on March 3, 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(42 pages)
|
(AD01) New registered office address C/O Oscar Ip and Co Accountant 3rd Floor, Trident House 31-33 Dale Street Liverpool L2 2HF. Change occurred on February 22, 2017. Company's previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On August 3, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 3, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 3, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|