(AA) Total exemption full accounts data made up to 31st March 2024
filed on: 10th, December 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th April 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 5th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 24th January 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th June 2015. New Address: 347 Bricknell Avenue Hull East Riding of Yorkshire HU5 4TJ. Previous address: Unit B Annie Reed Court Annie Reed Road Beverley East Riding of Yorkshire Hu17 Olf
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th April 2015: 2.00 GBP
capital
|
|
(TM02) 4th April 2015 - the day secretary's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th April 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th April 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th April 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit C Annie Reed Court Beverley East Riding of Yorkshire Hu17 Olf United Kingdom on 21st December 2012
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th April 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|