A BETTER LIFE FOR ALL

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/2029 July 2020 APPLICATION FOR STRIKING-OFF

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

16/02/1916 February 2019 REGISTERED OFFICE CHANGED ON 16/02/2019 FROM FLEX HOUSE 1-3 WYKE STREET HULL EAST YORKSHIRE HU9 1PA ENGLAND

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS SUSAN HUTESON

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

18/08/1718 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM FLEX HOUSE 1 RUGBY ST BUSINESS PARK HULL EAST YORKSHIRE HU3 4RB

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TAYLOR

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SUNLEY

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE TAYLOR / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KELLY / 05/05/2016

View Document

10/05/1610 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 23/01/16 NO MEMBER LIST

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 ARTICLES OF ASSOCIATION

View Document

24/02/1524 February 2015 ALTER ARTICLES 01/02/2015

View Document

24/02/1524 February 2015 ALTER ARTICLES 26/01/2015

View Document

24/02/1524 February 2015 ALTER ARTICLES 04/02/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR DARREN LEE SUNLEY

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR JONATHAN MARK KELLY

View Document

20/02/1520 February 2015 TERMINATE DIR APPOINTMENT

View Document

20/02/1520 February 2015 23/01/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MS VICKY TAYLOR

View Document

20/02/1520 February 2015 TERMINATE DIR APPOINTMENT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE AUSTIN

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS VICTORIA LOUISE TAYLOR

View Document

31/10/1431 October 2014 ADOPT ARTICLES 10/10/2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JONATHAN MARK KELLY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SWALES

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS JOANNE AUSTIN

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR DARREN LEE SUNLEY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STAINES

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM HARTFORD CARLTON LANE ALDBROUGH EAST YORKSHIRE HU11 4RA ENGLAND

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company