AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 C/O Fawley Judge & Easton Parliament Street Hull HU1 2AS. Change occurred on Monday 3rd April 2017. Company's previous address: 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
CH03 |
On Tuesday 29th March 2016 secretary's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AD01 |
New registered office address 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG. Change occurred on Wednesday 15th April 2015. Company's previous address: 5 Merrick Street Hedon Road Hull East Yorkshire HU9 1NF.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th June 2010. Originally it was Wednesday 31st March 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd March 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2009
| incorporation
|
Free Download
(18 pages)
|