GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/26
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/26
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/07/26
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/26
filed on: 18th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
AD01 |
Change of registered address from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN on 2015/08/18 to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/26
filed on: 7th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/07/31.
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/26
filed on: 1st, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
is the capital in company's statement on 2013/08/01
capital
|
|
NEWINC |
Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(11 pages)
|