CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th April 2023. New Address: Riverside House 11-12 Nelson Street Hull HU1 1XE. Previous address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 25th March 2022. New Address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE. Previous address: Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
27th August 2021 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
19th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
13th October 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2015
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th December 2014 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 7.00 GBP
capital
|
|
AP03 |
New secretary appointment on 9th April 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
17th April 2015 - the day secretary's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
17th April 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return drawn up to 5th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 6.00 GBP
capital
|
|
AP01 |
New director was appointed on 28th July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th December 2013: 6.00 GBP
capital
|
|
SH01 |
Statement of Capital on 5th December 2013: 6.00 GBP
filed on: 10th, December 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(31 pages)
|