GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-01
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)
|
SH19 |
Statement of Capital on 2023-07-03: 1.00 GBP
filed on: 3rd, July 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in 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)
|
CAP-SS |
Solvency Statement dated 23/06/23
filed on: 3rd, July 2023
|
insolvency |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-31
filed on: 7th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099015060005, created on 2022-08-08
filed on: 23rd, August 2022
|
mortgage |
Free Download
(63 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, August 2022
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 099015060004, created on 2022-06-21
filed on: 24th, June 2022
|
mortgage |
Free Download
(61 pages)
|
TM02 |
Secretary appointment termination on 2022-01-21
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099015060003, created on 2021-12-15
filed on: 20th, December 2021
|
mortgage |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 11th, September 2021
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2020-11-20 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD at an unknown date
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 11th, September 2020
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on 2020-07-21
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020-07-21 - new secretary appointed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099015060002, created on 2020-05-19
filed on: 21st, May 2020
|
mortgage |
Free Download
(63 pages)
|
PSC02 |
Notification of a person with significant control 2018-03-28
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-28
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, April 2020
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, April 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 18th, December 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-02
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099015060001, created on 2018-10-02
filed on: 8th, October 2018
|
mortgage |
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 24th, July 2018
|
accounts |
Free Download
(9 pages)
|
AP03 |
On 2018-04-24 - new secretary appointed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-24
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-24
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-24
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-04-18
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-02
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 9th, October 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-12-31 to 2015-12-31
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 19th, January 2016
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 19th, January 2016
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-01-19: 101.00 GBP
filed on: 19th, January 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 19/01/16
filed on: 19th, January 2016
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2016-01-19: 100.00 GBP
filed on: 19th, January 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-12-03
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-12-03 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 100.00 GBP
|
capital |
|