Gazette. Gazette notice voluntary. |
2023-12-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-01 |
View Report |
Persons with significant control. Psc name: Christine Ann Fox. Notification date: 2017-06-25. |
2017-06-29 |
View Report |
Persons with significant control. Notification date: 2017-06-25. Psc name: John Richard Fox. |
2017-06-29 |
View Report |
Capital. Capital allotment shares. |
2017-04-03 |
View Report |
Officers. Officer name: Mrs Christine Ann Fox. Appointment date: 2017-03-31. |
2017-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-13 |
View Report |
Address. Change date: 2016-11-08. Old address: 37 st. Bartholomews Way Saltshouse Road Hull HU8 0FD England. New address: 650 Anlaby Road Hull HU3 6UU. |
2016-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-29 |
View Report |
Address. New address: 37 st. Bartholomews Way Saltshouse Road Hull HU8 0FD. Change date: 2015-10-01. Old address: 74 Bond Street Hull East Yorkshire HU1 3EN. |
2015-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2015-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-17 |
View Report |
Annual return. Legacy. |
2009-09-28 |
View Report |
Officers. Description: Secretary's change of particulars / christine fox / 11/07/2008. |
2009-09-28 |
View Report |
Officers. Description: Director's change of particulars / john fox / 11/07/2008. |
2009-09-28 |
View Report |
Address. Description: Registered office changed on 09/09/2009 from, 83 bond street, hull, east yorkshire, HU1 3BN. |
2009-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-06 |
View Report |
Annual return. Legacy. |
2008-09-09 |
View Report |
Officers. Description: Secretary's change of particulars / christine fox / 11/07/2008. |
2008-08-28 |
View Report |
Officers. Description: Director's change of particulars / john fox / 11/07/2008. |
2008-08-28 |
View Report |
Incorporation. Incorporation company. |
2007-06-25 |
View Report |