(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2023 to October 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT. Change occurred on April 28, 2022. Company's previous address: 1 Mantholme Office Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to July 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from November 29, 2020 to March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Mantholme Office Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS. Change occurred on November 30, 2018. Company's previous address: Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to November 29, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to November 30, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On June 5, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ. Change occurred on June 5, 2015. Company's previous address: Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|