CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 49 Park Avenue Hull HU5 3EW. Change occurred on February 28, 2019. Company's previous address: 49 Princes Avenue Hull HU5 3EW England.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 6, 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 Princes Avenue Hull HU5 3EW. Change occurred on February 5, 2019. Company's previous address: 94 Alfred Gelder Street Hull HU1 2AN.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 12, 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 5, 2016: 150.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 22, 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 22, 2014: 150.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|