GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 5, 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 New Walk Beverley HU17 7DJ. Change occurred on June 5, 2020. Company's previous address: 8 Dunnock Drive Beverley East Yorkshire HU17 8FY England.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On June 5, 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 8 Dunnock Drive Beverley East Yorkshire HU17 8FY. Change occurred on January 24, 2019. Company's previous address: 29 Crawshaw Avenue Beverley East Yorkshire HU17 7QW.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Dunnock Drive Beverley East Yorkshire HU17 8FY. Change occurred on January 24, 2019. Company's previous address: 8 8 Dunnock Drive Beverley East Yorkshire HU17 8FY England.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2014: 100.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|