(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to Friday 29th July 2022, originally was Saturday 30th July 2022.
filed on: 30th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th July 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to Friday 30th July 2021, originally was Saturday 31st July 2021.
filed on: 31st, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th June 2019
filed on: 26th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR04) Charge 108673470001 satisfaction in full.
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd May 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 45 Westlands Way Leven Beverley East Yorkshire HU17 5LQ. Change occurred on Sunday 17th June 2018. Company's previous address: Canal House 48 South Street Leven East Yorkshire HU17 5NY England.
filed on: 17th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 23rd May 2018
filed on: 17th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 23rd May 2018
filed on: 17th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd May 2018 director's details were changed
filed on: 17th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108673470001, created on Sunday 11th March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(17 pages)
|
(CH01) On Saturday 25th November 2017 director's details were changed
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Canal House 48 South Street Leven East Yorkshire HU17 5NY. Change occurred on Saturday 25th November 2017. Company's previous address: 45 Westlands Way Leven Beverley East Riding of Yorkshire HU17 5LQ England.
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 25th November 2017
filed on: 25th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st August 2017
filed on: 24th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 24th September 2017
filed on: 24th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 31st August 2017
filed on: 24th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 28th August 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 28th August 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2017
| incorporation
|
Free Download
(8 pages)
|