CS01 |
Confirmation statement with updates January 25, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 25, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 27, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 25, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 29, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 11, 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control March 29, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 29, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075046970001, created on March 29, 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(49 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 25, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 25, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 27, 2016: 215000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 25, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 27, 2015: 215000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 25, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, November 2012
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on October 1, 2012: 215000.00 GBP
filed on: 18th, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2012
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2012: 75000.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 9, 2012 new director was appointed.
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to September 30, 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: 17 Parliament Street Hull HU1 2BH
filed on: 22nd, May 2012
| address
|
Free Download
(2 pages)
|
AP03 |
On May 22, 2012 - new secretary appointed
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 22, 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 22, 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2011
| incorporation
|
Free Download
(49 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|