(AD01) Registered office address changed from Compass House Empringham Street Hull HU9 1RP England to 74 High Street Swinefleet Goole DN14 8AH on 2023-07-28
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-05-17
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-28
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2022-10-17
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022-03-28
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Carlisle House Carlisle Street Office 12 Goole DN14 5DS England to Compass House Empringham Street Hull HU9 1RP on 2021-10-31
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-28
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-28
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Compass House Empringham Street Hull HU9 1RP England to Office 12 Carlisle House Carlisle Street Office 12 Goole DN14 5DS on 2020-08-30
filed on: 30th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-10
filed on: 30th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 12 Carlisle House Carlisle Street Office 12 Goole DN14 5DS England to Carlisle House Carlisle Street Office 12 Goole DN14 5DS on 2020-08-30
filed on: 30th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 5th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2019-09-01
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-28
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 11th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-03-28
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Oak Avenue Goole DN14 5UU England to Compass House Empringham Street Hull HU9 1RP on 2018-01-15
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Croft Farm Swinefleet Goole DN14 8DW England to 33 Oak Avenue Goole DN14 5UU on 2017-08-04
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-28
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Prickett Road Bridlington East Yorkshire YO164AX England to Croft Farm Swinefleet Goole DN14 8DW on 2017-01-26
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016-10-19 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(22 pages)
|