AA |
Dormant company accounts made up to June 30, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 2, 2021
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to The Picasso Building Caldervale Road Wakefield, West Yorkshire WF1 5PF on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On September 2, 2021 - new secretary appointed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 16th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 7, 2016: 150.00 EUR
capital
|
|
CH01 |
On May 31, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 1, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AP04 |
On February 1, 2016 - new secretary appointed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 8, 2015: 150.00 EUR
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on December 1, 2012
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: West 1 West Dock Street Hull HU3 4HH
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 28, 2012. Old Address: C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on May 5, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 25, 2011. Old Address: 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 11th, November 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 18, 2010. Old Address: Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 12, 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 14, 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 17, 2008
filed on: 17th, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(14 pages)
|