26 September 2023 | Change of details for Mr Daniel Gheorghe as a person with significant control on 26 September 2023 | 2 pages |
---|
26 September 2023 | Micro company accounts made up to 30 June 2023 | 3 pages |
---|
26 September 2023 | Director's details changed for Mr Daniel Gheorghe on 26 September 2023 | 2 pages |
---|
26 September 2023 | Registered office address changed from 1 Gloucester Street Hull HU4 6PX England to 69 8th Avenue Hull HU6 9LY on 26 September 2023 | 1 page |
---|
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates | 3 pages |
---|
18 July 2022 | Micro company accounts made up to 30 June 2022 | 3 pages |
---|
23 June 2022 | Confirmation statement made on 9 June 2022 with no updates | 3 pages |
---|
15 July 2021 | Micro company accounts made up to 30 June 2021 | 3 pages |
---|
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates | 3 pages |
---|
30 July 2020 | Micro company accounts made up to 30 June 2020 | 3 pages |
---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates | 3 pages |
---|
6 February 2020 | Total exemption full accounts made up to 30 June 2019 | 7 pages |
---|
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates | 3 pages |
---|
17 January 2019 | Registered office address changed from 188 Anlaby Road Hull HU3 6QA England to 1 Gloucester Street Hull HU4 6PX on 17 January 2019 | 1 page |
---|
7 August 2018 | Micro company accounts made up to 30 June 2018 | 3 pages |
---|
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates | 3 pages |
---|
17 October 2017 | Registered office address changed from 132 st. Georges Road Flat 2 Hull HU3 3QE England to 188 Anlaby Road Hull HU3 6QA on 17 October 2017 | 1 page |
---|
17 October 2017 | Registered office address changed from 132 st. Georges Road Flat 2 Hull HU3 3QE England to 188 Anlaby Road Hull HU3 6QA on 17 October 2017 | 1 page |
---|
15 July 2017 | Total exemption full accounts made up to 30 June 2017 | 7 pages |
---|
15 July 2017 | Total exemption full accounts made up to 30 June 2017 | 7 pages |
---|
3 July 2017 | Notification of Daniel Gheorghe as a person with significant control on 30 June 2016 | 2 pages |
---|
3 July 2017 | Confirmation statement made on 30 June 2017 with updates | 4 pages |
---|
3 July 2017 | Confirmation statement made on 30 June 2017 with updates | 4 pages |
---|
3 July 2017 | Notification of Daniel Gheorghe as a person with significant control on 30 June 2016 | 2 pages |
---|
3 July 2017 | Notification of Daniel Gheorghe as a person with significant control on 3 July 2017 | 2 pages |
---|
23 March 2017 | Registered office address changed from 4 Claremont Avenue Reynoldson Street Hull HU5 3BT United Kingdom to 132 st. Georges Road Flat 2 Hull HU3 3QE on 23 March 2017 | 1 page |
---|
23 March 2017 | Registered office address changed from 4 Claremont Avenue Reynoldson Street Hull HU5 3BT United Kingdom to 132 st. Georges Road Flat 2 Hull HU3 3QE on 23 March 2017 | 1 page |
---|
30 June 2016 | Incorporation Statement of capital on 2016-06-30 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 22 pages |
---|
30 June 2016 | Incorporation Statement of capital on 2016-06-30 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 22 pages |
---|