CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address K3 Business Park Unit 54, K3 Business Park 200, Clough Rd Hull East Yorkshire HU5 1SN. Change occurred on Tuesday 5th July 2022. Company's previous address: Arthur Richardson Building/Ings Resource Centre Off Savoy Road Hull East Yorkshire HU8 0TX England.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 6th March 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Arthur Richardson Building/Ings Resource Centre Off Savoy Road Hull East Yorkshire HU8 0TX. Change occurred on Wednesday 3rd February 2021. Company's previous address: 147 Ellerburn Avenue Hull HU6 9RG England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112402430001, created on Sunday 1st September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th May 2019
filed on: 14th, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period extended to Saturday 31st August 2019. Originally it was Sunday 31st March 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 17th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 17th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 29th August 2018) of a secretary
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 147 Ellerburn Avenue Hull HU6 9RG. Change occurred on Wednesday 29th August 2018. Company's previous address: 6 Earls Court Priory Park East Hull HU4 7DY United Kingdom.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th May 2018
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 27th March 2018) of a secretary
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th March 2018.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th March 2018.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2018
| incorporation
|
Free Download
(37 pages)
|