(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 27, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 27, 2023) of a secretary
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 27, 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 27, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075424600001, created on November 27, 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 1, 2018 secretary's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 4, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 21, 2012. Old Address: 361 Holderness Road Hull HU8 8RD United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(28 pages)
|