AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st July 2023.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Beech Road Elloughton Brough HU15 1JX. Change occurred on Friday 23rd July 2021. Company's previous address: 50 Springhead Lane Hull HU5 5YJ England.
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd June 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Springhead Lane Hull HU5 5YJ. Change occurred on Monday 9th January 2017. Company's previous address: 129 Bristol Road Hull HU5 5XW.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th June 2016
capital
|
|
AP03 |
Appointment (date: Saturday 4th June 2016) of a secretary
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 129 Bristol Road Hull HU5 5XW. Change occurred on Thursday 25th June 2015. Company's previous address: 87 Ferriby Road Hessle North Humberside HU13 0HU England.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th July 2014 from 33 South View Road London N8 7LU
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 11th December 2013 from 71B Ferme Park Road Crouch End London N8 9SA United Kingdom
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd June 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd June 2012
filed on: 9th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2009
| incorporation
|
Free Download
(11 pages)
|