CS01 |
Confirmation statement with updates December 1, 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2022 to June 30, 2023
filed on: 30th, August 2023
|
accounts |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/06/23
filed on: 3rd, July 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, July 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, July 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/06/23
filed on: 3rd, July 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, July 2023
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on July 3, 2023: 0.01 GBP
filed on: 3rd, July 2023
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 22, 2023: 1030800.00 GBP
filed on: 23rd, June 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 31, 2023
filed on: 7th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099014860005, created on August 8, 2022
filed on: 23rd, August 2022
|
mortgage |
Free Download
(63 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(21 pages)
|
AP03 |
On January 21, 2022 - new secretary appointed
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 21, 2022
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099014860004, created on June 21, 2022
filed on: 24th, June 2022
|
mortgage |
Free Download
(61 pages)
|
MR01 |
Registration of charge 099014860003, created on December 15, 2021
filed on: 20th, December 2021
|
mortgage |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, September 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On November 20, 2020 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD.
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
AP03 |
On July 21, 2020 - new secretary appointed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 21, 2020
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099014860002, created on May 19, 2020
filed on: 21st, May 2020
|
mortgage |
Free Download
(63 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2018
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 28, 2018
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 2, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 099014860001, created on October 2, 2018
filed on: 8th, October 2018
|
mortgage |
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2018
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, May 2018
|
resolution |
Free Download
(4 pages)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 24, 2018 - new secretary appointed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, April 2018
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 27, 2018
filed on: 25th, April 2018
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 18, 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on March 27, 2018: 1800.00 GBP
filed on: 9th, April 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 2, 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 18th, October 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to December 31, 2015
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 20, 2016: 1000.00 GBP
filed on: 11th, February 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2016
|
resolution |
Free Download
(35 pages)
|
CERTNM |
Company name changed attentio LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, December 2015
|
change of name |
Free Download
(2 pages)
|
CH01 |
On December 3, 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2015
|
incorporation |
Free Download
(36 pages)
|