CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Jul 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 the Swallows the Swallows Cottingham HU16 4HY England on Tue, 8th Sep 2020 to Rozel Dunswell Road Cottingham HU16 4JF
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Oct 2019
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 27th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 27th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 27th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box HU13 9HR 29 Northolme Road Hessle HU13 9HR United Kingdom on Sun, 27th May 2018 to 1 the Swallows the Swallows Cottingham HU16 4HY
filed on: 27th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th May 2018 new director was appointed.
filed on: 27th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Feb 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2017
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Sep 2016
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Northholme Road Hessle HU13 9HR England on Thu, 18th Aug 2016 to PO Box HU13 9HR 29 Northolme Road Hessle HU13 9HR
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(20 pages)
|