PSC04 |
Change to a person with significant control 2022-11-17
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-30
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-09-11 director's details were changed
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-07-11 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 13th, March 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-12-08
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-30
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-30
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-30
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 13th, February 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-17
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-30
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-30
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 7th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-30
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 10th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-30
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-30
filed on: 11th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-11: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 7th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-30
filed on: 20th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-30
filed on: 30th, September 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rugby Business Park Rugby Street Hull HU3 4RB United Kingdom on 2013-09-29
filed on: 29th, September 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 25th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-30
filed on: 20th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 29th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-30
filed on: 17th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 23rd, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2010-10-18 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-30
filed on: 13th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 7th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-30
filed on: 1st, December 2009
|
annual return |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2009-12-01) of a secretary
filed on: 1st, December 2009
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-12-01
filed on: 1st, December 2009
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-10-29: 10000.00 GBP
filed on: 12th, November 2009
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed hull cash registers LIMITEDcertificate issued on 25/09/09
filed on: 24th, September 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 12th, May 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to 2008-12-22 - Annual return with full member list
filed on: 22nd, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 22/12/2008 from unit 7, louis pearlman centre goulton street hull HU3 4DL
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-08-31
filed on: 18th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2007-08-31
filed on: 18th, January 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2007-11-05 - Annual return with full member list
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2007-11-05 - Annual return with full member list
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-08-31
filed on: 21st, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2006-08-31
filed on: 21st, April 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to 2006-09-29 - Annual return with full member list
filed on: 29th, September 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to 2006-09-29 - Annual return with full member list
filed on: 29th, September 2006
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2005
|
incorporation |
Free Download
(12 pages)
|