(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from West Park House Park Lane West Leys Road Swanland East Yorkshire HU14 3LX to West Park House 1 Park Lane Swanland North Ferriby East Yorkshire HU14 3NX on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 28, 2016: 3.00 GBP
capital
|
|
(AP01) On September 3, 2015 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 3, 2015
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 27, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 27, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 2, 2014: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 25, 2013: 3.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On September 6, 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 27, 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, July 2013
| resolution
|
Free Download
(15 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 29, 2012: 2.00 GBP
filed on: 6th, June 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(19 pages)
|