AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th September 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145 Northolme Road Hessle East Yorkshire HU13 9JL England to Holtby House Thwaite Street Cottingham HU16 4QZ on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 8th July 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Estuary Business Park Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom to 145 Northolme Road Hessle East Yorkshire HU13 9JL on Wednesday 20th July 2022
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pure fibre LTDcertificate issued on 12/07/22
filed on: 12th, July 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 1 Estuary Business Park Henry Boot Wau Hull East Yorkshire HU4 7DY United Kingdom to Unit 1 Estuary Business Park Henry Boot Way Hull East Yorkshire HU4 7DY on Thursday 15th July 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 364 Anlaby Road Hull HU3 6NS to Unit 1 Estuary Business Park Henry Boot Wau Hull East Yorkshire HU4 7DY on Friday 18th June 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 15th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|