(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 5th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 5th November 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 5th November 2021
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th November 2021 (was Thursday 31st March 2022).
filed on: 29th, August 2022
| accounts
|
Free Download
(1 page)
|
(SH01) 1154.00 GBP is the capital in company's statement on Friday 29th November 2019
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 1154.00 GBP is the capital in company's statement on Friday 29th November 2019
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 1st September 2021
filed on: 1st, September 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 5th November 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st November 2019
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd January 2019
filed on: 2nd, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Monday 5th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th November 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C4Di 31-33 Queen Street, Hull East Yorkshire HU1 1UU. Change occurred on Tuesday 11th October 2016. Company's previous address: The Freedom Centre Suite D 97 Preston Road Hull HU9 3QB.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(CERTNM) Company name changed who do I speak to next LTD.certificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 27th February 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(8 pages)
|