PSC04 |
Change to a person with significant control 2023/07/20
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/20
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/15
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2023/11/22
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, July 2023
| resolution
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2023/07/04
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/07/04 - the day secretary's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/20. New Address: Unit 4 Shine Knowledge & Innovation Park St Marks Street Hull East Yorkshire HU8 7FB. Previous address: Unit D2 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL England
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/15
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, April 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, April 2022
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/18 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/18 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/18
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/07. New Address: Unit D2 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL. Previous address: Unit D4 Unit D4 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/15
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/15 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/08/18 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/15 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/15 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/15 from Suite 22 76-78 Lowgate Centre Lowgate Hull East Yorkshire HU1 1HP England
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/15 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/06/28 from 6 Worsborough Close Hull East Yorkshire HU8 9XH England
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/16 from 5 Iona Close Langsett Road Sutton Hull HU8 9XU England
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/11/30
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2011
| incorporation
|
Free Download
(22 pages)
|