GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th July 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th July 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 1st August 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th August 2017
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on Friday 25th August 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 25th August 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 8th October 2015
capital
|
|
AD01 |
Registered office address changed from 332 Beverley Road Hull HU5 1BA England to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on Friday 25th September 2015
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7 Lagoon Drive Sutton-on-Hull Hull HU7 4YW England to 332 Beverley Road Hull HU5 1BA on Tuesday 17th February 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Jalland Street Hull HU8 8RA to 332 Beverley Road Hull HU5 1BA on Monday 16th February 2015
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 25th August 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 25th August 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 25th August 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 25th August 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 25th August 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th September 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 27th August 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2009
| incorporation
|
Free Download
(12 pages)
|