GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 1st Oct 2020 - the day director's appointment was terminated
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Mar 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 18th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 10th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: Shackles Chambers 7 Land of Green Ginger Hull HU1 2ED. Previous address: Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT United Kingdom
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 1.00 GBP
capital
|
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|