(CS01) Confirmation statement with no updates 2023/05/03
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/05/03
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, June 2021
| incorporation
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2021/05/19
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021/05/19
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2021/05/19
filed on: 3rd, June 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/05/03
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/05/04
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/05/04 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/05/03
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/01/15. New Address: South Ferriby Hall North End South Ferriby Barton-upon-Humber DN18 6HD. Previous address: The Old Post House Old Post Office Lane South Ferriby North Lincolnshire DN18 6HH
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/05/03
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/09/14.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 3rd, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/05/03
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2017/11/30. Originally it was 2017/05/31
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/03
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/03 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/03 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
|
(AD01) Address change date: 2015/06/18. New Address: The Old Post House Old Post Office Lane South Ferriby North Lincolnshire DN18 6HH. Previous address: 15a Hallgate Doncaster South Yorkshire DN1 3NA
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) 2015/06/18 - the day secretary's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/05/03 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/05/03 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/05/03 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) 2012/10/08 - the day secretary's appointment was terminated
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2012/10/03
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/09/28 from Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2012
| incorporation
|
Free Download
(37 pages)
|