(CS01) Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095185330001, created on Fri, 8th Apr 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 10th Jan 2022 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 22nd Nov 2016 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Commerce House 27-29 Hessle Road Hull East Yorkshire HU3 2AA England on Thu, 2nd Feb 2017 to Princes House Wright Street Hull HU2 8HX
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Suite 4 Dunston House Livingstone Road Hessle East Yorkshire HU13 0EG England on Tue, 22nd Nov 2016 to Commerce House 27-29 Hessle Road Hull East Yorkshire HU3 2AA
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 31st Jul 2016 from Thu, 31st Mar 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Sep 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 100.00 GBP
filed on: 24th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|