(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th October 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th October 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th October 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 25th October 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th August 2019.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One One Business Village Emily Street Hull East Yorkshire HU9 2nd United Kingdom to One Business Village Emily Street Kingston upon Hull East Yorkshire HU9 1nd on Thursday 14th March 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2017
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Enterprise Centre Cottingham Road Hull East Yorkshire HU6 7RX to One One Business Village Emily Street Hull East Yorkshire HU9 2nd on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 25th October 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 25th October 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 31st December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 25th October 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 25th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 25th October 2011 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed esnat LTDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|