GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/20
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/20
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/20
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/04/20
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/27
filed on: 27th, December 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 4th, November 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 st. Catherines Grove Lincoln LN5 8NA England on 2017/08/18 to 44 White Street Hull HU3 5PS
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/20
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/20
capital
|
|
AD01 |
Change of registered address from 44 White Street Hull HU3 5PS United Kingdom on 2016/04/13 to 33 st. Catherines Grove Lincoln LN5 8NA
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2015
| incorporation
|
|