(CS01) Confirmation statement with updates 2024/02/05
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023/04/24 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/04/24
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/02/20
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/02/01
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/01
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/04/21. New Address: 9 Market Place Hedon East Yorkshire HU12 8JA. Previous address: 573 Holderness Road Hull East Yorkshire HU8 9AA
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/20
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/20
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/20
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/02/01.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/20
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/20 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/02/20 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/02/20 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/20 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/10/01 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed renubath north east LIMITEDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/20 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/20 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 4th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/02/20 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2009
| incorporation
|
Free Download
(12 pages)
|