(CS01) Confirmation statement with no updates January 5, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: January 26, 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 17, 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 24, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 5, 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wescott House Suite 3 Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0LH to Peeler House 1 Ferriby Road Hessle East Yorkshire HU13 0RG on September 28, 2015
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 5, 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 25, 2011. Old Address: Melton Court Gibson Lane Melton East Yorkshire HU14 3HH
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 5, 2011 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 15, 2010. Old Address: 156 Beverley Road Kirkella East Yorkshire HU10 7HA United Kingdom
filed on: 15th, April 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) On January 15, 2010 - new secretary appointed
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 15, 2010 new director was appointed.
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 8, 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2010
| incorporation
|
Free Download
(17 pages)
|