GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 13th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 407 Boothferry Road Hessle East Yorkshire HU13 0JJ on Thursday 14th June 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 10th May 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th May 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th September 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Lock Keeper's Cottage Wellington Street, Hull Marina Hull East Yorkshire HU1 1UH United Kingdom to Princes House Wright Street Hull East Yorkshire HU2 8HX on Wednesday 9th August 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|