GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 112 Anlaby Road Hull HU3 2JL England to 23 Albion Street Hull HU1 3TG on Tuesday 25th September 2018
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 573 Holderness Road Hull HU8 9AA England to 112 Anlaby Road Hull HU3 2JL on Friday 24th November 2017
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089468680001, created on Tuesday 13th June 2017
filed on: 15th, June 2017
|
mortgage |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 148 Anlaby Road Hull HU3 2JH England to 573 Holderness Road Hull HU8 9AA on Monday 4th January 2016
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 126 Victoria Road Beverley North Humberside HU17 8PJ to 148 Anlaby Road Hull HU3 2JH on Wednesday 28th October 2015
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 573 Holderness Road Hull HU8 9AA England to 126 Victoria Road Beverley North Humberside HU17 8PJ on Thursday 26th February 2015
filed on: 26th, February 2015
|
address |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2014
|
incorporation |
Free Download
(7 pages)
|