GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Sunday 31st January 2021
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 3rd July 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd June 2017
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Carholme Villas Rensberg Street Hull East Yorkshire England to 4 Carholme Villas Rensberg Street Hull East Yorkshire HU9 2NP on Tuesday 8th May 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Rensburg Street Hull East Yorkshire HU9 2NP England to 4 Carholme Villas Rensberg Street Hull East Yorkshire on Tuesday 8th May 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39a St Peters View Bilton Hull HU11 4AE United Kingdom to 4 Rensburg Street Hull East Yorkshire HU9 2NP on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2017
| incorporation
|
Free Download
(27 pages)
|