CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from October 29, 2022 to October 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 7, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 4, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 4, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 279 Chanterlands Avenue Hull HU5 4DS on March 14, 2016
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Harris Lacey & Swain 8 Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on November 2, 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 30, 2015 to October 29, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2014 to October 30, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 332 Beverley Road Hull E Yorkshire HU5 1BA England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 24, 2012 with full list of members
filed on: 23rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 24, 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 21, 2011. Old Address: 332 Beverley Road Hull E Yorkshire HW5 1BA
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 24, 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on November 18, 2009. Old Address: 1 Gillshill Road Hull East Yorkshire HU8 0JG
filed on: 18th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return made up to November 28, 2008
filed on: 28th, November 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(14 pages)
|