CS01 |
Confirmation statement with no updates 2023/06/21
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Arthur Richardson Building - Ings Resource Centre Off Savoy Road Hull East Yorkshire HU8 0TX England on 2022/07/05 to Unit 54 K3 Business Park 200, Clough Road Hull HU5 1SN
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/21
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/21
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 147 Ellerburn Avenue Hull HU6 9RG England on 2020/11/13 to Arthur Richardson Building - Ings Resource Centre Off Savoy Road Hull East Yorkshire HU8 0TX
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bespoke Centre Zeals Garth Wawne Road Bransholme Hull East Yorkshire HU7 4WD on 2019/09/23 to 147 Ellerburn Avenue Hull HU6 9RG
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/08/19
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/21
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/21
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2016/06/30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/21
filed on: 1st, July 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/21
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/21
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/21
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/07/17.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/21
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/07/16
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/06/21
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AP03 |
On 2010/09/17, company appointed a new person to the position of a secretary
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/06/21
filed on: 17th, September 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2010/09/16
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/06/21 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2009/12/31 from 2009/06/30
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed st andrew's community nursery LIMITEDcertificate issued on 13/05/09
filed on: 9th, May 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/07/17 with complete member list
filed on: 17th, July 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/07/2008 from bespoke centre zeals garth wawne road bransholme hull HU2 7PX
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On 2007/07/25 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/25 Secretary resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/25 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/25 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/25 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/25 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/25 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/25 Secretary resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, June 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2007
| incorporation
|
Free Download
(21 pages)
|