PSC04 |
Change to a person with significant control October 1, 2019
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address West Court First Floor Hessle East Riding of Yorkshire HU13 0LH. Change occurred on September 27, 2019. Company's previous address: Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH England.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 26, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH. Change occurred on November 9, 2017. Company's previous address: The Deep Business Centre Tower Street Hull HU1 4BG England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Deep Business Centre Tower Street Hull HU1 4BG. Change occurred on October 26, 2015. Company's previous address: Viceroy House 3 Therm Road Hull HU8 7BF England.
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 7, 2015: 100.00 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Viceroy House 3 Therm Road Hull HU8 7BF. Change occurred on March 16, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Capital declared on March 9, 2015: 5.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|