(AP01) New director was appointed on 22nd September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England on 6th April 2023 to Riverside House 11-12 Nelson Street Hull HU1 1XE
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Garness Jones Limited 79 Beverley Road Hull HU3 1XR on 24th March 2022 to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th January 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th February 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th August 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH England on 4th August 2014 to Garness Jones Limited 79 Beverley Road Hull HU3 1XR
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Beal Developments Limited Holderness House, Tower House Lane Hedon Road Hull HU12 8EE United Kingdom on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th September 2013 from 31st July 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On 13th January 2012, company appointed a new person to the position of a secretary
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 26th April 2011, company appointed a new person to the position of a secretary
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, August 2010
| resolution
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(20 pages)
|