(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th April 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd February 2022. New Address: F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ. Previous address: 929 Spring Bank West Hull East Yorkshire HU5 5BE
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th March 2020. New Address: 929 Spring Bank West Hull East Yorkshire HU5 5BE. Previous address: Hull Property Centre Tower Grange Holderness Road Hull HU8 9HP England
filed on: 9th, March 2020
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st January 2020
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 14th January 2020 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) 14th January 2020 - the day secretary's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th April 2017 to 31st July 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 31st July 2017. New Address: Hull Property Centre Tower Grange Holderness Road Hull HU8 9HP. Previous address: 8 Pennyroyal Walnut Tree Milton Keynes MK7 7NP United Kingdom
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2016
| incorporation
|
Free Download
(37 pages)
|