AA |
Micro company accounts made up to 31st May 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 23 Old Bystock Drive Exmouth EX8 5RB England at an unknown date to 3 Belle Vue Road Exmouth EX8 3DR
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orchard Cottage Longmeadow Road Lympstone Exmouth EX8 5LE England on 13th January 2022 to 3 Belle Vue Road Exmouth EX8 3DR
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 13th January 2022 secretary's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th June 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Old Bystock Drive Exmouth EX8 5RB England on 4th July 2021 to Orchard Cottage Longmeadow Road Lympstone Exmouth EX8 5LE
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 29th June 2021 secretary's details were changed
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th June 2021
filed on: 4th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th April 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th March 2021 secretary's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 56a Southfield Hessle North Humberside HU13 0EU England at an unknown date to 23 Old Bystock Drive Exmouth EX8 5RB
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 56a Southfield Hessle North Humberside HU13 0EU on 28th November 2016 to 23 Old Bystock Drive Exmouth EX8 5RB
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd July 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from 16 Dawnay Road Bilton Hull HU11 4HB England at an unknown date to 56a Southfield Hessle North Humberside HU13 0EU
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th August 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Dawnay Road Bilton Hull East Yorkshire HU11 4HB on 18th August 2014 to 56a Southfield Hessle North Humberside HU13 0EU
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 18th August 2014 secretary's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 100.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from 79 Lamorna Avenue Hull East Yorkshire HU8 8HT United Kingdom at an unknown date to 16 Dawnay Road Bilton Hull HU11 4HB
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 28th August 2013 secretary's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 Lamorna Avenue Hull HU8 8HT United Kingdom on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 28th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O Searby & Co. Prince House Wright Street Hull HU2 8HX United Kingdom at an unknown date
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(11 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Laburnum Avenue Hull East Yorkshire HU8 8PE United Kingdom on 30th June 2011
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd May 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 22nd May 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd May 2010 secretary's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(14 pages)
|