CS01 |
Confirmation statement with updates Tuesday 7th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th November 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th November 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th November 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th November 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th March 2014.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 17th February 2014
filed on: 28th, March 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st May 2014, originally was Friday 31st October 2014.
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 31st August 2012 from Servacomm Redhall Site Patrington Road Ottringham Hull North Humberside HU12 0AD
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th November 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 11th March 2011 from Unit 5 Dalton Street Hull Eas Yorkshire HU8 8BB
filed on: 11th, March 2011
| address
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 4th November 2009
filed on: 2nd, February 2011
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th October 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2010 to Sunday 31st October 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th November 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 16th March 2010.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th March 2010.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 12th March 2010 from 16 Churchill Way Cardiff CF10 2DX Wales
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th November 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2009
| incorporation
|
Free Download
(18 pages)
|