GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 24, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 20, 2019 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2020 to September 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Andrew Marr Building Livingstone Road Hessle Hull East Yorkshire HU13 0EE United Kingdom to 8 Waterside Business Park Livingstone Road Hessle HU13 0EG on September 13, 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(33 pages)
|