GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On June 23, 2022 director's details were changed
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA at an unknown date
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 6, 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 6, 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2014: 120.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: February 17, 2014
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 6, 2013 with full list of members
filed on: 7th, August 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 6, 2012 with full list of members
filed on: 6th, September 2012
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 16, 2012. Old Address: 17 Worthing Street Hull East Yorkshire HU5 1PD United Kingdom
filed on: 16th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 6, 2011 with full list of members
filed on: 29th, September 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2010 to March 31, 2011
filed on: 3rd, May 2011
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(6 pages)
|
CH03 |
On July 6, 2010 secretary's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 6, 2010 with full list of members
filed on: 29th, July 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to August 18, 2009
filed on: 18th, August 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to January 27, 2009
filed on: 27th, January 2009
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 15/07/2008 from 21 newland avenue hull east yorkshire HU5 3AG
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, May 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On October 29, 2007 Director resigned
filed on: 29th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 29, 2007 Director resigned
filed on: 29th, October 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, October 2007
|
resolution |
Free Download
(1 page)
|
363s |
Annual return made up to August 17, 2007
filed on: 17th, August 2007
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return made up to August 17, 2007 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to August 17, 2007
filed on: 17th, August 2007
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return made up to August 17, 2007 (Director's particulars changed)
|
annual return |
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 28th, September 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 28th, September 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2006
|
incorporation |
Free Download
(19 pages)
|