AA |
Total exemption full accounts record for the accounting period up to Tuesday 6th February 2024
filed on: 22nd, May 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2024 to Tuesday 6th February 2024
filed on: 6th, March 2024
| accounts
|
Free Download
(1 page)
|
SH19 |
1.46 GBP is the capital in company's statement on Monday 4th March 2024
filed on: 4th, March 2024
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 29th, February 2024
| capital
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 22nd November 2023
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd November 2023 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 13th, February 2024
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, February 2024
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/01/24
filed on: 13th, February 2024
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, February 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 6th June 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th September 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 26th April 2021 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on Wednesday 2nd June 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Salton Avenue Hull HU5 4PT England to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on Thursday 12th September 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
SH01 |
1.46 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 2nd, January 2019
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th March 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thursday 29th March 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th September 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 - 38 Queen Street Hull HU1 1UU England to 7 Salton Avenue Hull HU5 4PT on Tuesday 23rd October 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thursday 29th March 2018
filed on: 16th, April 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2018
| resolution
|
Free Download
(51 pages)
|
AD01 |
Registered office address changed from 7 Salton Avenue Hull HU5 4PT to 31 - 38 Queen Street Hull HU11UU on Friday 8th December 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 1st August 2016
filed on: 1st, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|