AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(13 pages)
|
SH19 |
Capital declared on June 29, 2018: 119.67 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/06/18
filed on: 29th, June 2018
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 29th, June 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, June 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on September 14, 2016
filed on: 13th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, October 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on September 14, 2016: 119.67 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, September 2016
| resolution
|
Free Download
(24 pages)
|
AP01 |
On August 23, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 23, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 22, 2014 director's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 25, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 7, 2013) of a secretary
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 30, 2012. Old Address: Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF England
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 16, 2012. Old Address: 71 Newbegin Hornsea East Yorkshire HU18 1PA
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 24, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 24, 2010
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: November 13, 2009) of a secretary
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 13, 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On September 5, 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 15, 2008 - Annual return with full member list
filed on: 15th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 27th, March 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 18th, July 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 18th, July 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 3rd, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 3rd, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: 8 salisbury avenue hornsea east yorkshire HU18 1SX
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: 8 salisbury avenue hornsea east yorkshire HU18 1SX
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On September 29, 2006 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 29, 2006 Secretary resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 29, 2006 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 29, 2006 Secretary resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 15, 2006 New secretary appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 15, 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 15, 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 15, 2006 New secretary appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 15, 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/05/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ
filed on: 15th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ
filed on: 15th, May 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
| incorporation
|
Free Download
(17 pages)
|