(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th Apr 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England on Fri, 14th Jul 2023 to Beverley House South Cliff Hornsea HU18 1TL
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Apr 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 935 Spring Bank West Hull East Yorkshire HU5 5BE on Wed, 3rd Mar 2021 to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(10 pages)
|
(AP01) On Thu, 28th Aug 2014 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Aug 2014
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Jun 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 11th Jun 2015: 15.00 GBP
capital
|
|
(AD01) Change of registered address from Vicarage Farm Church Lane Atwick Driffield East Yorkshire YO25 8DH on Fri, 13th Mar 2015 to 935 Spring Bank West Hull East Yorkshire HU5 5BE
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 3rd Jun 2014: 15.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: 40 Birdsall Avenue Hull East Yorkshire HU5 5QR United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 30th Nov 2013 from Sun, 30th Jun 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Jun 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(31 pages)
|