CS01 |
Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Aug 2020 from Tue, 30th Jun 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jun 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Jun 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Jun 2019: 100.00 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Apr 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Mar 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090725400002, created on Sun, 31st Jul 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Change of registered address from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU on Mon, 15th Aug 2016 to Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090725400001, created on Thu, 26th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Jun 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(36 pages)
|