(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069298460001, created on 10th February 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from PO Box 4385 06929846: Companies House Default Address Cardiff CF14 8LH on 6th July 2021 to Ten Gables Bridlington Road Driffield East Yorkshire YO25 5HZ
filed on: 6th, July 2021
| address
|
Free Download
(2 pages)
|
(CH01) On 4th February 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 4th February 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th June 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th June 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th June 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 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 with complete list of members, drawn up to 10th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Regents Court Princess Street Hull North Humberside HU2 8BA at an unknown date
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 10th June 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th June 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 4th June 2010
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on 4th June 2010 to the position of a member
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(13 pages)
|