(CS01) Confirmation statement with no updates 4th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 1st January 2021 secretary's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2021. New Address: Amsterdam Road Amsterdam Road Hull HU7 0XF. Previous address: 50 Cliff Road Hessle East Yorkshire HU13 0HB
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th April 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th April 2017
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th April 2017
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th April 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th April 2014: 25000.00 GBP
capital
|
|
(CH03) On 7th April 2013 secretary's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 7th April 2013 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068708120002
filed on: 8th, June 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 6th April 2013 with full list of members
filed on: 5th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 150 Maybury Road Hull East Yorkshire HU9 3NG on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2013
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th April 2012 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th April 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 20th April 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st March 2010: 250000.00 GBP
filed on: 16th, August 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th April 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(31 pages)
|