AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 30, 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 19, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 8, 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: October 9, 2021
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 9, 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 18, 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 19, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 4, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 4, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2017: 117.00 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 27th, April 2017
| resolution
|
Free Download
(34 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 4, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on June 9, 2015: 100.00 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 4, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 4, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 4, 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2012: 1.00 GBP
filed on: 28th, August 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 16, 2012. Old Address: the Deep Business Centre Tower Street Kingston upon Hull East Yorkshire HU1 4BG
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 3, 2012: 1.00 GBP
filed on: 3rd, July 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 4, 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2010 secretary's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
288a |
On August 6, 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(3 pages)
|
288b |
On August 6, 2009 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/08/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On August 6, 2009 Secretary appointed
filed on: 6th, August 2009
| officers
|
Free Download
(3 pages)
|
288a |
On August 6, 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(16 pages)
|