(AD01) Registered office address changed from 126 Victoria Road Beverley HU17 8PJ England to 30 Ebor Avenue Hornsea HU18 1SS on Monday 30th January 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL England to 126 Victoria Road Beverley HU17 8PJ on Wednesday 20th May 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mollan & Co Accountants Mollan & Co Stamford Bridge Road Dunnington York North Yorks YO10 5HL to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on Monday 18th May 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 1st November 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st November 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 31st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mollan & Co Accountants Stamoford Bridge Road Dunnington York North Yorks YO10 5HL to C/O Mollan & Co Accountants Mollan & Co Stamford Bridge Road Dunnington York North Yorks YO10 5HL on Monday 18th January 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 332 Beverley Road Hull HU5 1BA United Kingdom to C/O Mollan & Co Accountants Stamoford Bridge Road Dunnington York North Yorks YO10 5HL on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|