GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Aug 2022. New Address: Unit 5 Little Reed Street Hull HU2 8JL. Previous address: Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT England
filed on: 10th, August 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2022. New Address: Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT. Previous address: 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Dec 2021. New Address: 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS. Previous address: Hedley Court Boothferry Road Goole DN14 6AA England
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Nov 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Nov 2021
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 19th Nov 2021 - the day director's appointment was terminated
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Mar 2021 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2021 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Mar 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, September 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: Hedley Court Boothferry Road Goole DN14 6AA. Previous address: First Floor Suite, Unit 2 Westbridge Court Annie Med Lane South Cave East Riding of Yorkshire HU15 2HG England
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: Tue, 5th Jun 2018. New Address: First Floor Suite, Unit 2 Westbridge Court Annie Med Lane South Cave East Riding of Yorkshire HU15 2HG. Previous address: 26 Westgate North Cave Brough East Yorkshire HU15 2NJ England
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, July 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 30th Jun 2016. New Address: 26 Westgate North Cave Brough East Yorkshire HU15 2NJ. Previous address: 41 Newport Road North Cave East Yorkshire HU15 2NU
filed on: 30th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 100.00 GBP
|
capital |
|
TM01 |
Thu, 13th Mar 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 100.00 GBP
|
capital |
|