AA |
Accounts for a dormant company made up to 2023-06-29
filed on: 27th, March 2024
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-11-30
filed on: 12th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-11-30
filed on: 12th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-01-12
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-03
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-29
filed on: 15th, March 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-30
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-03
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-29
filed on: 18th, March 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-30
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-30
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-11-03
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-02
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-03
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Woodgates Lane North Ferriby HU14 3JY. Change occurred on 2021-08-11. Company's previous address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England.
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2021-06-30 to 2021-06-29
filed on: 22nd, June 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN. Change occurred on 2021-05-26. Company's previous address: 1 Parliament Street Hull East Yorkshire HU1 2AS England.
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-30
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-02
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 15th, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2020-09-30 to 2020-06-30
filed on: 22nd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-08
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2019-09-30
filed on: 11th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 13th, August 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2019-03-31 to 2019-06-30
filed on: 26th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 14th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-13
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-11-07
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-07
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-14
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-09
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-09
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-13
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-12
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-12
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-12
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, November 2016
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 2016-11-22 secretary's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-11-22 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-22 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2016-11-22
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-11-22 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 14th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-03-14: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2016-03-02
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Parliament Street Hull East Yorkshire HU1 2AS. Change occurred on 2016-03-02. Company's previous address: The Office, 41 Woodgates Lane North Ferriby North Humberside HU14 3JY England.
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-31
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-20
filed on: 27th, July 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address The Office, 41 Woodgates Lane North Ferriby North Humberside HU14 3JY. Change occurred on 2015-05-29. Company's previous address: 42 Woodgates Lane the Office North Ferriby North Humberside HU14 3JY England.
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Woodgates Lane the Office North Ferriby North Humberside HU14 3JY. Change occurred on 2015-03-23. Company's previous address: The Office 21 Woodgates Lane North Ferriby East Yorkshire HU14 3JY United Kingdom.
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 42 Woodgates Lane the Office North Ferriby North Humberside HU14 3JY. Change occurred on 2015-03-23. Company's previous address: 42 Woodgates Lane North Ferriby North Humberside HU14 3JY England.
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 100.00 GBP
|
capital |
|