(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 085708000002 in full
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085708000001 in full
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st March 2021 to 31st January 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st February 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 1st February 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 31st January 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st January 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085708000003, created on 27th February 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 085708000002, created on 31st January 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 085708000001, created on 31st January 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Majors Ltd, Chartered Accountants Merchants Warehouse, 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 20th June 2018 to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(21 pages)
|