AA |
Dormant company accounts made up to December 24, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 27, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On June 27, 2022 - new secretary appointed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on June 27, 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
On February 1, 2016 - new secretary appointed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 1, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 1, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 29, 2015: 120.00 EUR
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 1, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2014: 120.00 EUR
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 1, 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2013: 120.00 EUR
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2013 with full list of members
filed on: 27th, May 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 1, 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 6, 2012. Old Address: West 1 West Dock Street Hull HU3 4HH
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(2 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
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on May 5, 2011
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2011 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 27, 2011. Old Address: 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 4, 2010. Old Address: Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 1, 2010
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 27, 2009
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2008
| incorporation
|
Free Download
(14 pages)
|