GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st May 2019 from 30th April 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 15th June 2015 to 431 Holderness Road Hull East Yorkshire HU8 8JN
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 21st September 2012
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 30th April 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th April 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2009
| incorporation
|
Free Download
(13 pages)
|