(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-07-25
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-25
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-01-22
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-25
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-07-25
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-07-25
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-09-30
filed on: 1st, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-09-30
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 137 Princes Avenue Hull East Riding of Yorkshire HU5 3HH to Ropery Cottage Church Side Barrow-upon-Humber South Humberside DN19 7AB on 2016-07-27
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-07-25 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-28: 20.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-12-16: 20.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Lairgate Beverley East Riding of Yorkshire HU17 8EP to 137 Princes Avenue Hull East Riding of Yorkshire HU5 3HH on 2014-12-08
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-25 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-19: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 4 137 Princes Avenue Hull North Humberside HU5 3HH United Kingdom on 2014-06-23
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-07-25 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-29: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-07-25 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 40 Richmond Street Hull East Riding of Yorkshire HU5 3LD England on 2012-08-29
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-07-25 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed podnik LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-11-29
change of name
|
|
(CH01) On 2010-07-25 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-08-31
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-07-25 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 40 Richmond Street Hull England HU5 3LD England on 2010-08-30
filed on: 30th, August 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-08-30
filed on: 30th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-07-28
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-07-28
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aylesbury Vale Enterprise Hub Hunter Street Buckingham Buckinghamshire MK18 1EG on 2010-07-28
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2009-07-25 with full list of members
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2009-11-21
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-11-20
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2009-07-31 to 2009-12-31
filed on: 20th, November 2009
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aylesbury Vale Enterprise Hub Limited University of Buckingham Hunter Street Buckingham Bucks MK18 1EG United Kingdom on 2009-11-11
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-03-25 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-26 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2008
| incorporation
|
Free Download
(13 pages)
|