GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-10-31
filed on: 19th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 2 Exeter Street New Village Road Cottingham HU16 4LU. Change occurred on 2019-08-20. Company's previous address: Apartment 9 Raywell House Riplingham Road Raywell East Riding of Yorkshire HU16 5WG England.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Apartment 9 Raywell House Riplingham Road Raywell East Riding of Yorkshire HU16 5WG. Change occurred on 2018-02-26. Company's previous address: 46 Greenacre Park Gilberdyke Brough HU15 2TY England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-20 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 46 Greenacre Park Gilberdyke Brough HU15 2TY. Change occurred on 2016-12-23. Company's previous address: 24a Woodhall Street Hull HU8 8DS England.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-12-02 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24a Woodhall Street Hull HU8 8DS. Change occurred on 2016-02-22. Company's previous address: 3 Littondale Elloughton Brough North Humberside HU15 1FB.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-23: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3 Littondale Elloughton Brough North Humberside HU15 1FB. Change occurred on 2014-10-08. Company's previous address: 60 Welton Road Brough East Yorkshire HU15 1BH.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Littondale Elloughton Brough North Humberside HU15 1FB. Change occurred on 2014-10-08. Company's previous address: 3 Littondale Elloughton Brough North Humberside HU15 1FB England.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-08 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-20
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-25
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-20
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 4th, February 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-20
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 8th, January 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-20
filed on: 12th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 2nd, February 2011
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2010-02-20 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-20
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 14th, December 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 2009-09-14 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-14 Appointment terminated secretary
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 14th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-26 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/05/2009 from 39 skillings lane brough east yorkshire HU15 1BA
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/2008 from c/O. Robsons & co. LTD. sigma house, beverley business park,, oldbeck road beverley HU17 0JS
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-03-17 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-03-17 Director and secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(14 pages)
|