AD01 |
Address change date: 2024/03/20. New Address: 19 Albion Street Hull East Yorkshire HU1 3TG. Previous address: The Pod St Andrews Quay Hull East Yorkshire HU3 4SA
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/28
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/28
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/28
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/28
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/01
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/01
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/09/30
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/28
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/28
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/28
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/28
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 15th, June 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/28 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 6th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/10/28 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 13th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/10/28 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/09/24 from Belvedere House Hesslewood Country Park Ferriby Road Hessle East Yorkshire HU13 0LG England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/09/11 - the day director's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 8th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/10/28 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
2012/11/16 - the day director's appointment was terminated
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
2012/03/13 - the day director's appointment was terminated
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/17 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
2012/01/17 - the day director's appointment was terminated
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2011/12/16 - the day director's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/30 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/04/21.
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/22.
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|