(AD01) Registered office address changed from One Business Village Emily Street Hull East Yorkshire HU9 1nd England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on Thursday 3rd February 2022
filed on: 3rd, February 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 29th October 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit D Freedom Centre Preston Road Hull East Yorkshire HU9 3QB England to One Business Village Emily Street Hull East Yorkshire HU9 1nd on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 29th October 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th October 2020 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th October 2020 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th May 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th May 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st March 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 31st March 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 31st March 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 31st March 2019.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, August 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, January 2017
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Craven Park Stadium Preston Road Hull HU9 5HE to Unit D Freedom Centre Preston Road Hull East Yorkshire HU9 3QB on Monday 21st November 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Friday 31st October 2014 to Tuesday 31st March 2015
filed on: 5th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
(AP01) New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2013
| incorporation
|
|