(AA) Accounts for a dormant company made up to 2022-06-29
filed on: 15th, March 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-05
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-06-29
filed on: 18th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-29
filed on: 4th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-08-11
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-07-31
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-06-30 to 2020-06-29
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 2021-05-26
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-01
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-01
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-01
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-30
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-26
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-05-22
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-22
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-22
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 18th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-11-14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-14
filed on: 14th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-02-16
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-02
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2016-03-02
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-27 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-07-20
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-10
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-27 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-11: 1.00 GBP
capital
|
|
(AA01) Previous accounting period extended from 2013-12-31 to 2014-06-30
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP04) On 2014-02-18 - new secretary appointed
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP04) On 2014-02-18 - new secretary appointed
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-12-16
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-27
filed on: 18th, November 2013
| annual return
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-08-07
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2013-08-07
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2012-10-31 to 2012-12-31
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-10-27 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 2012-04-20
filed on: 20th, April 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP04) On 2012-04-20 - new secretary appointed
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 2012-02-01
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(32 pages)
|