GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Monday 31st August 2020 to Thursday 31st December 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 13th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 13th July 2018 secretary's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Church Street Sutton-on-Hull Hull HU7 4TA to 575 - 577 Holderness Road Hull HU8 9AA on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 9th July 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st July 2014 to Sunday 31st August 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Sandy Point Bilton Hull HU11 4DP England to 42 Church Street Sutton-on-Hull Hull HU7 4TA on Friday 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(8 pages)
|