AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23-25 Carr Lane Hull East Yorkshire HU1 3RB. Change occurred on March 17, 2019. Company's previous address: G27 Main Deck Princes Quay Hull East Yorkshire HU1 2PQ.
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 8, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(9 pages)
|
CH03 |
On July 24, 2013 secretary's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 28, 2010. Old Address: 75 Ferensway Hull East Yourkshire HU2 8LD
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to February 17, 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to July 30, 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 20th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 20th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, May 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, May 2007
| mortgage
|
Free Download
(5 pages)
|
288a |
On March 27, 2007 New secretary appointed;new director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New secretary appointed;new director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(16 pages)
|