GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Sep 2020. New Address: The Chapel Bridge Street Driffield North Humberside YO25 6DA. Previous address: 19 Elveley Drive Westella Hull East Riding of Yorkshire HU10 7RT United Kingdom
filed on: 11th, September 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: 19 Elveley Drive Westella Hull East Riding of Yorkshire HU10 7RT. Previous address: 53 Myrtle Way Brough North Humberside HU15 1SR
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th May 2019
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 13th Mar 2019: 100.00 GBP
filed on: 13th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 4.00 GBP
filed on: 31st, January 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 31st, January 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jan 2014 new director was appointed.
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2013
|
incorporation |
Free Download
(7 pages)
|