AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH03 |
On May 31, 2016 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 31, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Change occurred on February 8, 2016. Company's previous address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(4 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)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 24, 2011. Old Address: 4 Priory Road Accountancy House Kenilworth Warwickshire CV8 1LL United Kingdom
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 5, 2010. Old Address: Kingston House 48 Peel Street Hull Humberside HU3 1QR
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 12, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/11/2008 from accountancy house 4 priory road kenilworth warwickshire CV8 1LL
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/2008 from 46 peel street hull HU3 1QR
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 21st, June 2008
| resolution
|
|
363a |
Period up to June 20, 2008 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 20/06/2008 from 69 great hampton street birmingham B18 6EW
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 20th, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 20, 2008 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, October 2007
| gazette
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, October 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2007
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 18th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 18th, January 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(14 pages)
|