GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2022 to 28th February 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 1st April 2021 to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 1st April 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2021 to 1st April 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43a Spring Bank Hull East Yorkshire HU3 1AG United Kingdom on 29th September 2020 to 727 Hessle Road Hull East Yorkshire HU4 6PJ
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Room 1005 Floor 10 K2 Bond Street Ltd, 44 Bond Street Hull East Yorkshire HU1 3EN United Kingdom on 13th January 2020 to 43a Spring Bank Hull East Yorkshire HU3 1AG
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 28th July 2019 director's details were changed
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 43 Spring Bank Hull East Yorkshire HU3 1AG United Kingdom on 28th October 2018 to Room 1005 Floor 10 K2 Bond Street Ltd, 44 Bond Street Hull East Yorkshire HU1 3EN
filed on: 28th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 31 Kemley House Ferensway Hull East Yorkshire HU2 8NY on 17th October 2016 to 43 Spring Bank Hull East Yorkshire HU3 1AG
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 16th October 2014: 100.00 GBP
capital
|
|