GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dominique House 1 Church Road Netherton Dudley DY2 0LY on Wed, 18th Jan 2023 to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
filed on: 18th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 11th, August 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 7th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 101.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 1st, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 26th, March 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 15th Mar 2012 director's details were changed
filed on: 15th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 17th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 25th, October 2010
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 29th Mar 2010: 101.00 GBP
filed on: 22nd, July 2010
|
capital |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th May 2010
filed on: 29th, June 2010
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, June 2010
|
resolution |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2009
|
incorporation |
Free Download
(19 pages)
|