GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 28, 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to February 28, 2019
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
SH20 |
Statement by Directors
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, February 2019
| resolution
|
Free Download
(4 pages)
|
SH19 |
Capital declared on February 26, 2019: 5.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/01/19
filed on: 26th, February 2019
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 15, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 13, 2016: 625000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 1, 2015: 625000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 3rd, May 2010
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 25, 2010: 625000.00 GBP
filed on: 2nd, February 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 25, 2010 new director was appointed.
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 30, 2009 (was May 31, 2009).
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On May 15, 2009 Appointment terminated secretary
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from unit 10 redcliff road melton north ferriby north humberside HU14 3RS united kingdom
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 15, 2009 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from 5 earls court priory park east hull north humberside HU4 7DY
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On May 8, 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 8, 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 8, 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2008
| resolution
|
Free Download
(1 page)
|
288a |
On May 8, 2008 Director and secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(18 pages)
|