(CS01) Confirmation statement with no updates November 25, 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 16, 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Boundary Way Hull HU4 6DQ to 771 Anlaby Road Hull HU4 6DJ on May 13, 2021
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 14, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 25, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 11, 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 25, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 15, 2018
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 15, 2016
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 25, 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 25, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 90 Willerby Road Hull HU5 5JN to 10 Boundary Way Hull HU4 6DQ on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On November 17, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 20, 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 25, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2014: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 25, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 25, 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 27, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2012 to March 31, 2013
filed on: 27th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 25, 2012 with full list of members
filed on: 15th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 2, 2012. Old Address: 26 King Street Cottingham HU16 5QE United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(20 pages)
|