AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 24, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 1, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to September 30, 2016 (was December 31, 2016).
filed on: 29th, June 2017
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 2 Hamburg Road Hull HU7 0AE. Change occurred on January 4, 2017. Company's previous address: 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to September 27, 2015
filed on: 5th, April 2016
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, April 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 13th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 13, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 12, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(36 pages)
|