AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 30th October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th October 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th October 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ. Change occurred on Monday 30th October 2023. Company's previous address: C/O Marshall & Co Chjartered Accountants the Bloc Springfield Way Anlaby East Yorkshire HU10 6RJ England.
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Marshall & Co Chjartered Accountants the Bloc Springfield Way Anlaby East Yorkshire HU10 6RJ. Change occurred on Friday 27th May 2022. Company's previous address: 19 Albion Street Hull East Yorkshire HU1 3TG.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th October 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th July 2020
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 1st June 2020) of a secretary
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th August 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th July 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 3rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Albion Street Hull East Yorkshire HU1 3TG. Change occurred on Monday 1st June 2015. Company's previous address: Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|