(CS01) Confirmation statement with updates 2023-12-17
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088178660004, created on 2023-11-24
filed on: 28th, November 2023
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 088178660003, created on 2023-11-24
filed on: 27th, November 2023
| mortgage
|
Free Download
(41 pages)
|
(PSC01) Notification of a person with significant control 2016-12-17
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-13
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C&G Insolvency & Financial Recovery Alexandra Dock Business Centre Fisherman Wharf Grimsby North East Lincolnshire DN31 1UL to Crg Insolvency & Financial Recovery Alexandra Dock Business Centre Fisherman Wharf Grimsby North East Lincolnshire DN31 1UL on 2023-01-25
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-13
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-24
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from F14 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to C&G Insolvency & Financial Recovery Alexandra Dock Business Centre Fisherman Wharf Grimsby North East Lincolnshire DN31 1UL on 2023-01-24
filed on: 24th, January 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-17
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 18th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 930 Hedon Road Hull HU9 5QN England to F14 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 2022-03-16
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-10
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-10
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-03-10
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-17
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 9th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 Wassand Street Hull HU3 4AL England to Unit 1 930 Hedon Road Hull HU9 5QN on 2021-05-12
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-17
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-17
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Northside Patrington Hull HU12 0PA England to 78 Wassand Street Hull HU3 4AL on 2018-01-12
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-17
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-17
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088178660002, created on 2017-01-06
filed on: 9th, January 2017
| mortgage
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 22a Main Street Keyingham Hull HU12 9SP England to 7 Northside Patrington Hull HU12 0PA on 2016-11-14
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088178660001, created on 2016-07-14
filed on: 22nd, July 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Main Street Keyingham Hull HU12 9SP to 22a Main Street Keyingham Hull HU12 9SP on 2016-02-10
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 2 the Holderness Deli Co Main Street Keyingham HU12 9rd to 22 Main Street Keyingham Hull HU12 9SP on 2016-01-15
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-17 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return made up to 2014-12-17 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-17: 100.00 GBP
capital
|
|
(CERTNM) Company name changed d&c trading LIMITEDcertificate issued on 20/10/14
filed on: 20th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(25 pages)
|