CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 6th Apr 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 11 Lindsey Place Arcon Drive Anlaby Road Hull East Yorkshire HU4 6AE United Kingdom on Tue, 31st Oct 2023 to PO Box Westlands 6 Mcmillan House Wolfreton Drive Anlaby Hull HU10 7BY
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 6th Apr 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 6th Apr 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 6th Apr 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 6th Apr 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 6th Apr 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 6th Apr 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Reeth Walk Dent Rd Cottingham East Riding of Yorkshire HU5 4RU on Mon, 18th Dec 2017 to 11 Lindsey Place Arcon Drive Anlaby Road Hull East Yorkshire HU4 6AE
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 6th Apr 2017
filed on: 27th, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 29th Jun 2016
filed on: 30th, November 2016
|
annual return |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 1st Sep 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Sep 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 1st Sep 2014
filed on: 2nd, September 2014
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jul 2013 new director was appointed.
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 20th Jul 2013 new director was appointed.
filed on: 20th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jun 2013 director's details were changed
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|