CS01 |
Confirmation statement with updates Thu, 4th Jan 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW. Previous address: Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW. Previous address: 3 Horizon Court Clifton Moor York YO30 4US United Kingdom
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 13th Feb 2019 - the day secretary's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Jul 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th May 2017. New Address: The Enviro-Hub 1 Studley Street Hull East Yorkshire HU8 7NX. Previous address: 460 Beverley Road Hull HU5 1NP
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Jan 2017
filed on: 18th, January 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jan 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jan 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jan 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Jan 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 4th Jan 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 1st Feb 2011. Old Address: Unit 4 31-33 Reform Street Freetown Way Hull HU2 8EF
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jan 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 12th Feb 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Feb 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 24th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 3rd Feb 2009 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 25th, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 30th Jan 2008 with shareholders record
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: unit 4, the railway arches craven street north hull east yorkshire HU9 2AP
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: unit 4, the railway arches craven street north hull east yorkshire HU9 2AP
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
| incorporation
|
Free Download
(12 pages)
|