(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on March 3, 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to December 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 18, 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on September 12, 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(15 pages)
|
(SH01) Capital declared on February 12, 2019: 112.00 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 30, 2015: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065470720003, created on July 23, 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(26 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 60 Commercial Road Hull East Yorkshire HU1 2SG
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 1, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on October 1, 2013. Old Address: 60 Commercial Road Hull East Yorkshire HU1 2SG
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 065470720002
filed on: 24th, May 2013
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to March 27, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, August 2012
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, February 2012
| mortgage
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to December 31, 2010
filed on: 8th, February 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed data facilities (cambridge) LIMITEDcertificate issued on 18/08/10
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 28, 2010 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 30, 2010
filed on: 30th, July 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 5, 2010
filed on: 5th, July 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 5th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to December 31, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 16th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/05/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On April 2, 2008 Secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 2, 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2008 Appointment terminated director
filed on: 29th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 28, 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(14 pages)
|