GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
2019/12/09 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/09
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/07/24
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/24
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/24
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/07
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/24 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/24 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/24 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/24
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/24.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/07, no shareholders list
filed on: 7th, July 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/05. New Address: 19 Albion Street Hull East Yorkshire HU1 3TG. Previous address: Melton Court Gibson Lane Melton East Yorkshire HU14 3HH
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/07, no shareholders list
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(30 pages)
|