(TM02) Secretary's appointment terminated on 2023/05/07
filed on: 20th, May 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/10/29
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/10/30
filed on: 21st, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AP03) On 2022/01/20, company appointed a new person to the position of a secretary
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/14
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 4 27 Blanket Row Hull HU1 1BA on 2021/12/14 to Office 4 27 Blanket Row Hull East Riding of Yorkshire HU1 1BA
filed on: 14th, December 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 702 Bond Street Hull HU1 3EN England on 2021/12/08 to Office 4 24 Blanket Row Hull HU1 1BA
filed on: 8th, December 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control 2021/09/08
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 650 Anlaby Road Hull HU3 6UU England on 2021/09/08 to Office 702 Bond Street Hull HU1 3EN
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/09/08 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/14
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/01/13.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/14
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 390 James Reckitt Avenue Hull HU8 0JA United Kingdom on 2020/01/07 to 650 Anlaby Road Hull HU3 6UU
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/25
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/25
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/10/15
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|