CH04 |
Secretary's details changed on 1st December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On 1st February 2016, company appointed a new person to the position of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Land of Green Ginger Suite 7a Hull HU1 2ED on 9th February 2016 to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 31st December 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st December 2012
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6th December 2012
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 28th November 2012
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL on 21st December 2010
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2008
filed on: 31st, August 2009
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th April 2009 with complete member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 23rd November 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 23rd November 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(14 pages)
|