(TM01) Director appointment termination date: November 11, 2023
filed on: 11th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2022 to June 29, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 23, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates June 23, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 19, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 21, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11a the Square Willeby Hull East Yorkshire HU10 7UA England to 176 Kingston Road Willerby Hull E. Yorks HU10 6LX on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on June 23, 2015: 1.00 GBP
capital
|
|