(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Sun, 22nd Aug 2021 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Nov 2020 - the day director's appointment was terminated
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 21st Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 10th Aug 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Mar 2020. New Address: 430 Marfleet Lane Hull HU9 3NA. Previous address: Facilities House 20 Main Street Hull HU2 0LF United Kingdom
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2019 to Sat, 29th Feb 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Jan 2020. New Address: Facilities House 20 Main Street Hull HU2 0LF. Previous address: 430 Marfleet Lane Hull HU9 3NA England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 13th May 2019 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 13th May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Apr 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Apr 2019. New Address: 430 Marfleet Lane Hull HU9 3NA. Previous address: 10 st Peters View Bilton Hull East Yorkshire HU11 4AE United Kingdom
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Jul 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 8th Dec 2017 - the day director's appointment was terminated
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(11 pages)
|