GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Little Humber Farm Newlands Lane Paull Hull HU12 8AY to The Populars Sunk Island Road Ottringham HU12 0DX on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 28, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 26, 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 10, 2011. Old Address: C/O Sowerby Frs Llp Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|