(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 16th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 16th February 2022 secretary's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 6th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Site Office Tokenspire Business Park Woodmansey East Yorkshire HU17 0TB to 102 Weel Road Tickton Beverley East Yorkshire HU17 9RY on Friday 9th March 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5, Bleach Yard the Paddock Bleach Yard Beverley HU17 7HG United Kingdom to Site Office Tokenspire Business Park Woodmansey East Yorkshire HU17 0TB on Thursday 30th November 2017
filed on: 30th, November 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 20th October 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2016
| incorporation
|
Free Download
(28 pages)
|