AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095156530002, created on Friday 8th September 2023
filed on: 27th, September 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th April 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit G7 the Bloc Springfield Way Anlaby HU10 6RJ. Change occurred on Monday 24th August 2020. Company's previous address: 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT. Change occurred on Tuesday 2nd June 2020. Company's previous address: The Meredith Building 21-33 Reform Street Hull East Yorkshire HU2 8EF.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095156530001, created on Friday 20th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AP01 |
New director appointment on Tuesday 14th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th April 2015
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Meredith Building 21-33 Reform Street Hull East Yorkshire HU2 8EF. Change occurred on Tuesday 14th April 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2015
| incorporation
|
Free Download
(36 pages)
|