MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 8th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 14th, April 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, January 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, January 2021
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, December 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 074559370002, created on September 5, 2017
filed on: 6th, September 2017
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2016
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to March 31, 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 29, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 23, 2015 secretary's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was September 30, 2015).
filed on: 3rd, November 2015
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, March 2015
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, March 2015
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 3rd, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 3, 2014: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 2nd, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 23rd, August 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 31, 2011 (was March 31, 2012).
filed on: 11th, July 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: Mill Lane Barrow upon Humber North Lincolnshire DN19 7BD United Kingdom
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2011
filed on: 1st, February 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN England
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2010
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|