AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th November 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Halifax House 30-34 George Street Hull Humberside HU1 3AJ on 8th February 2018 to 2 Humber Quays, Island Wharf, Hull, East Yorkshire Wellington Street West Hull HU1 2BN
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, January 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th January 2018
filed on: 30th, January 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2014 from 28th February 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 2nd September 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2013
| incorporation
|
|