(CS01) Confirmation statement with updates January 14, 2025
filed on: 5th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 14, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 14, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 24, 2020: 11.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, March 2020
| resolution
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 14, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 21, 2018
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 21, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 21, 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 21, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 2, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to May 31, 2017 (was November 30, 2017).
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O the Dog and Duck 1 East End Walkington Beverley East Yorkshire HU17 8RX. Change occurred on December 5, 2017. Company's previous address: 39 Ella Park Anlaby Hull East Yorkshire HU10 7EP England.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On August 21, 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2016: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 39 Ella Park Anlaby Hull East Yorkshire HU10 7EP. Change occurred on February 22, 2016. Company's previous address: Dog and Duck Inn 1 East End Walkington Eat Yorkshire HU17 8SX.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 12, 2011 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2011 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2011: 10.00 GBP
filed on: 14th, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On February 13, 2012 new director was appointed.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 13, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 16, 2010
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 9, 2010. Old Address: Lindsay House 15 Springfield Way Anlaby Hull HU10 6RJ United Kingdom
filed on: 9th, September 2010
| address
|
Free Download
(2 pages)
|
(AP01) On July 5, 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inncognito ( hull ) LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 26, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(19 pages)
|