(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 25th Oct 2022. New Address: Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT. Previous address: F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Mar 2022. New Address: F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ. Previous address: 39-43 Bridge Street Swinton Mexborough S64 8AP
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Wed, 30th Dec 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 30th Apr 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, June 2019
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd May 2019
filed on: 2nd, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 071411500007
filed on: 1st, May 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Jan 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tue, 31st Jan 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071411500007, created on Wed, 25th Jan 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(29 pages)
|
(CH01) On Wed, 30th Dec 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wed, 30th Dec 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Dec 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Dec 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Dec 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071411500006
filed on: 27th, May 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 071411500005
filed on: 27th, May 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 071411500004
filed on: 27th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071411500003
filed on: 14th, May 2014
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 1000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 30th Apr 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(22 pages)
|
(CH01) On Sun, 29th Jan 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Sun, 30th Jan 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2011
filed on: 14th, January 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Jan 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, September 2010
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Mon, 17th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(4 pages)
|
(CH01) On Mon, 17th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, April 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2010
| incorporation
|
Free Download
(13 pages)
|