(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th June 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Fairfax Avenue Hull HU5 4rd on 2nd July 2020 to 17 Templewaters Kingswood Hull East Yorkshire HU7 3JN
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th November 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 1st August 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 14th February 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 5th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 19th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 Foxglove Close Hull East Yorkshire HU7 3HD England on 19th September 2013
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st August 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(8 pages)
|