(AA) Micro company accounts made up to 31st January 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ. Previous address: C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY England
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 23rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th August 2016. New Address: 1st Floor, Hessle Haven House 14 Livingstone Road Hessle HU13 0EG. Previous address: Welton Garth Cowgate Welton Brough East Yorkshire HU15 1NB
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY at an unknown date
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Welton Garth Cowgate Welton Brough East Yorkshire HU15 1NB at an unknown date
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th March 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address changed from C/O Marshall & Co 21 Hessle Road Hull East Yorkshire HU3 2AA England at an unknown date
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(TM01) 3rd April 2012 - the day director's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 3rd April 2012 - the day secretary's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(TM01) 3rd April 2012 - the day director's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from , Redcliff Court, Redcliff Road, Hessle, East Yorkshire, HU13 0EY on 22nd July 2011
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th March 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th March 2010 secretary's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 20th March 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 17th November 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th April 2008 with shareholders record
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2nd April 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2nd April 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2006
filed on: 10th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2006
filed on: 10th, November 2006
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 21st March 2006 with shareholders record
filed on: 21st, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 21st March 2006 with shareholders record
filed on: 21st, March 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/05 from: 65 castle street, hull, east yorkshire HU1 1SD
filed on: 6th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/05 from: 65 castle street, hull, east yorkshire HU1 1SD
filed on: 6th, May 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/06 to 31/01/06
filed on: 6th, May 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/06 to 31/01/06
filed on: 6th, May 2005
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2005
| incorporation
|
Free Download
(9 pages)
|