(CS01) Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 6th Apr 2023. New Address: Riverside House 11-12 Nelson Street Hull HU1 1XE. Previous address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Mar 2022. New Address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE. Previous address: 79 Beverley Road Hull HU3 1XR England
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 7th Dec 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Dec 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 20th Jan 2020. New Address: 79 Beverley Road Hull HU3 1XR. Previous address: Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH England
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(36 pages)
|