CS01 |
Confirmation statement with updates 2023-12-29
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 12th, January 2024
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle HU13 0LH England to The Hica Group Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 2023-09-07
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Anchor Court Francis Street Freetown Way Hull North Humberside HU2 8DT to Hesslewood Country Office Park Ferriby Road Hessle HU13 0LH on 2023-09-07
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 11th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-29
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 5th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-29
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 17th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-26
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-02-25
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-25
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-11
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 2nd, January 2019
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-11
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-22
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 4th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-11
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 9th, January 2017
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-18
filed on: 18th, October 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-11 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 2nd, January 2016
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-29
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-11 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-11: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-03-31
filed on: 10th, November 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2014-02-11 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-14: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-03-31
filed on: 13th, December 2013
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2013-09-20
filed on: 20th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-06-06
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-11 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 6th, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2012-02-11 with full list of members
filed on: 8th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 28th, October 2011
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 23rd, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-11 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-05-21
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 2010-05-21
filed on: 21st, May 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-21
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-05-21
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-21
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-21
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed knavesmire enterprises LIMITEDcertificate issued on 19/05/10
filed on: 19th, May 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-30
filed on: 30th, April 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2010
|
incorporation |
Free Download
(26 pages)
|