(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, March 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 17th Oct 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 17th Oct 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH03) On Tue, 27th Aug 2019 secretary's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 16 Argyle Street Factory Estate Hull East Yorkshire HU3 1HD on Thu, 5th May 2016 to Unit 22 Argyle Street Factory Estate Hull East Yorkshire HU3 1HD
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nutty cards LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 2 Hubert Street Withernsea East Yorkshire HU19 2AT on Wed, 17th Sep 2014 to Unit 16 Argyle Street Factory Estate Hull East Yorkshire HU3 1HD
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Feb 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Dec 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 28th Mar 2010. Old Address: Unit 4a Waxholme Trading Park Waxholme Near Withernsea East Riding of Yorkshire HU19 2BJ
filed on: 28th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed eloise mae LIMITEDcertificate issued on 31/01/10
filed on: 31st, January 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 19th Jan 2010
filed on: 19th, January 2010
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 12th Mar 2009 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hand car wash LIMITEDcertificate issued on 16/12/08
filed on: 13th, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 21st Feb 2008 with complete member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 21st Feb 2008 with complete member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/11/07 from: the workshop 20 seacroft road withernsea east yorkshire HU19 2NY
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/11/07 from: the workshop 20 seacroft road withernsea east yorkshire HU19 2NY
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: unit 5 hull business centre guildhall road hull east yorkshire HU1 1HJ
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: unit 5 hull business centre guildhall road hull east yorkshire HU1 1HJ
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/04/07 from: 56 grammar school yard hull east yorkshire HU1 2NB
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/04/07 from: 56 grammar school yard hull east yorkshire HU1 2NB
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Thu, 15th Mar 2007 with complete member list
filed on: 15th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Thu, 15th Mar 2007 with complete member list
filed on: 15th, March 2007
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(14 pages)
|