CS01 |
Confirmation statement with no updates 4th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096441190002, created on 18th September 2023
filed on: 18th, September 2023
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096441190001 in full
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 21st September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096441190001, created on 26th April 2018
filed on: 26th, April 2018
| mortgage
|
Free Download
(27 pages)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st July 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
4th December 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
4th December 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
18th September 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
18th September 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2017: 153.00 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, August 2017
| resolution
|
Free Download
(34 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
29th December 2016 - the day director's appointment was terminated
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 9th December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th February 2016. New Address: 19 Albion Street Hull East Yorkshire HU1 3TG. Previous address: Sadofskys Princes House, Wright Street Hull HU2 8HX England
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 17th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 2.00 GBP
capital
|
|