GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Jefferson Drive Brough East Yorkshire HU15 1AQ United Kingdom on Thu, 11th Nov 2021 to The Chapel Bridge Street Driffield YO25 6DA
filed on: 11th, November 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on Mon, 30th Apr 2018 to 38 Jefferson Drive Brough East Yorkshire HU15 1AQ
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jul 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069624460001, created on Thu, 10th Jul 2014
filed on: 23rd, July 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jul 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jul 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jul 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 9th May 2011: 200.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th May 2011. Old Address: Penrith Cottage Main Street Coniston Hull East Riding HU11 4JR United Kingdom
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 3rd Nov 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 3rd Nov 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Nov 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Jul 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Jul 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 15th Jul 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2009
| incorporation
|
|