GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st July 2022
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th June 2022
filed on: 9th, July 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 22nd August 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th May 2022.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th January 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 10th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 650 Anlaby Road Hull HU3 6UU. Change occurred on Monday 25th October 2021. Company's previous address: 22 Bainbridge Avenue Hull East Riding HU9 5BN.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 5th October 2021) of a secretary
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Bainbridge Avenue Hull East Riding HU9 5BN. Change occurred on Tuesday 1st December 2020. Company's previous address: 38 Leconfield Close Hull HU9 5AX United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th February 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|