(AD01) New registered office address Regent's Court Princess Street Hull East Yorkshire HU2 8BA. Change occurred on December 22, 2023. Company's previous address: C/O Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF England.
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF. Change occurred on November 8, 2016. Company's previous address: Audley House 13 Palace Street London SW1E 5HX England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: C/O D B Cheeseman Fcca 15 Lichfield Close Beverley North Humberside HU17 8PX.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Audley House 13 Palace Street London SW1E 5HX. Change occurred on February 29, 2016. Company's previous address: Waverley House 7 -12 Noel Street London W1F 8GQ.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 11, 2016: 680.00 GBP
capital
|
|
(SH02) Sub-division of shares on November 16, 2015
filed on: 16th, December 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 16, 2015: 680.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On November 16, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AD04) Registers new location: Waverley House 7 -12 Noel Street London W1F 8GQ.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O D B Cheeseman Fcca 83 Newland Park Hull HU5 2DR England
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 1, 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 4, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On May 4, 2012 secretary's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, June 2011
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 13th, June 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On December 20, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 20, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On May 13, 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to December 22, 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 04/08/2008 from 83 newland park hull east yorkshire HU5 2DR
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to December 31, 2007 - Annual return with full member list
filed on: 31st, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to December 31, 2007 - Annual return with full member list
filed on: 31st, December 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On February 23, 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 23, 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 83 shares on February 1, 2007. Value of each share 1 £, total number of shares: 84.
filed on: 23rd, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 83 shares on February 1, 2007. Value of each share 1 £, total number of shares: 84.
filed on: 23rd, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 12, 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2007 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2007 New secretary appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2007 New secretary appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2007 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(13 pages)
|