(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st May 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th September 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th September 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th January 2019. New Address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ. Previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st October 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st October 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th June 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st October 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 7th May 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2009
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd November 2009: 100.00 GBP
filed on: 3rd, November 2009
| capital
|
Free Download
(2 pages)
|
(TM01) 21st October 2009 - the day director's appointment was terminated
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, October 2009
| incorporation
|
|