CS01 |
Confirmation statement with no updates 18th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th October 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th September 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th September 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Koteka House Unit 5 Lee Smith Street Hull East Yorkshire HU9 1SD on 10th May 2019 to Unit 8B Lee Smith Street Hull HU9 1SD
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th December 2017
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2012
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|