(TM01) Director's appointment was terminated on Friday 29th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th September 2023.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Citadel House 58 High Street Hull East Yorkshire HU1 1QE
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Sheets Stores Industrial Estate Fields Farm Road Long Eaton Nottingham NG10 1AU. Change occurred on Friday 4th August 2023. Company's previous address: Citadel House 58 High Street Hull HU1 1QE England.
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 4th August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2023, originally was Tuesday 30th April 2024.
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, May 2023
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2023
| capital
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 28th April 2023) of a secretary
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 28th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Citadel House 58 High Street Hull HU1 1QE. Change occurred on Wednesday 3rd May 2023. Company's previous address: 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th April 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th April 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 2nd July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 7th August 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th August 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR. Change occurred on Monday 16th September 2019. Company's previous address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England.
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 21st April 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU. Change occurred on Thursday 20th April 2017. Company's previous address: 39 Meeting House Close East Leake Leicestershire LE12 6HY.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Tuesday 30th April 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 2nd August 2013
capital
|
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2013 to Tuesday 30th April 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2012
| incorporation
|
Free Download
(24 pages)
|