PSC07 |
Cessation of a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2021
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 21st Sep 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 21st Sep 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 21st Sep 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 24th Jun 2016
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 24th Jun 2015
filed on: 1st, August 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 7th Feb 2015 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stainbeck Church Stainbeck Road Leeds West Yorkshire LS7 2PP on Sun, 18th Jan 2015 to C/O N K Ndlovu North Hull Community Centre 37Th Avenue Hull HU6 8AU
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mr N K Ndlovu 37Th Avenue 37Th Avenue Hull HU6 8AU England on Sun, 18th Jan 2015 to C/O N K Ndlovu North Hull Community Centre 37Th Avenue Hull HU6 8AU
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Sep 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 24th Jun 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 14th Mar 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 24th Jun 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 3rd Jan 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Dec 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 24th Jun 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, October 2011
| incorporation
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 24th Jun 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 8th Jun 2011. Old Address: Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 26th Apr 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Oct 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 15th Nov 2010. Old Address: 128 Fratton Road Portsmouth Hampshire PO1 5DD United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2010
| incorporation
|
Free Download
(28 pages)
|