GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Fri, 5th Nov 2021 secretary's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 5th Nov 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Wood View Swanland North Ferriby HU14 3RQ England on Wed, 1st Dec 2021 to 4 Blyth Way Laceby Grimsby DN37 7FD
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 11th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Marton House Kemp Road Swanland North Ferriby North Humberside HU14 3LY England on Sat, 5th May 2018 to 36 Wood View Swanland North Ferriby HU14 3RQ
filed on: 5th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Mar 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 100.00 GBP
capital
|
|
CH03 |
On Mon, 28th Mar 2016 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Dalesway Kirk Ella Hull HU10 7NE England on Tue, 10th May 2016 to Marton House Kemp Road Swanland North Ferriby North Humberside HU14 3LY
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed J. E. edmondson accounting LTDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Nov 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 6th Nov 2015 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Temple Walk Welton Brough North Humberside HU15 1NZ on Mon, 12th Oct 2015 to 25 Dalesway Kirk Ella Hull HU10 7NE
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 9th Oct 2015 secretary's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: 29 Canberra Crescent Hemswell Gainsborough Lincolnshire DN21 5TZ United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(8 pages)
|