(CS01) Confirmation statement with updates Wednesday 16th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Monday 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 19th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 28 Boulevard Ind Est Boulevard Hull HU3 4AY. Change occurred on Monday 23rd November 2015. Company's previous address: The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
(AD01) New registered office address The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ. Change occurred on Monday 8th September 2014. Company's previous address: Unit G12, the Bloc Unit G12, the Bloc 38 Springfield Way Anlaby Hull England.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit G12, the Bloc Unit G12, the Bloc 38 Springfield Way Anlaby Hull. Change occurred on Friday 5th September 2014. Company's previous address: 72 Lairgate Beverley East Riding of Yorkshire HU17 8EU United Kingdom.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th August 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 7th December 2012 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 3rd February 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th August 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th August 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, August 2009
| incorporation
|
Free Download
(9 pages)
|