(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2024
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 4th, November 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on November 4, 2016: 10000.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 8, 2014
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 16, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 16, 2014: 10000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 15th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 5, 2011. Old Address: 26-32 West Dock Avenue Kingston upon Hull East Yorkshire HU3 4JR
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 21st, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2009
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2008
filed on: 23rd, November 2009
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 4, 2007: 100.00 GBP
filed on: 29th, October 2009
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2007
filed on: 15th, October 2009
| annual return
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 10/05/07
filed on: 25th, November 2008
| capital
|
Free Download
(1 page)
|
(88(2)) Alloted 9900 shares from May 10, 2007 to December 31, 2007. Value of each share 1 gbp, total number of shares: 10000.
filed on: 25th, November 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 25th, November 2008
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 1st, November 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on December 15, 2005. Value of each share 1 £.
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 15, 2005. Value of each share 1 £.
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
(363s) Period up to April 10, 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to April 10, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to April 10, 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, April 2006
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, April 2006
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(288a) On April 13, 2006 New secretary appointed;new director appointed
filed on: 13th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 13, 2006 New secretary appointed;new director appointed
filed on: 13th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 21, 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 21, 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(4 pages)
|
(288b) On March 21, 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 21, 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 21, 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 21, 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(14 pages)
|