(CH01) On Tue, 19th Dec 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Dec 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Nov 2020
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th Nov 2020
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 100 Hull Road Anlaby Hull HU10 6UB England on Fri, 31st Mar 2023 to Unit G8 Bridgehead Business Park Ergo Business Centre Hessle East Riding of Yorkshire HU13 0GD
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 116940960004, created on Fri, 22nd Jul 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2020: 3.00 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116940960003, created on Wed, 10th Feb 2021
filed on: 11th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 116940960002, created on Mon, 22nd Jun 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 623 Spring Bank West Hull North Humberside HU3 6LD United Kingdom on Sat, 4th Apr 2020 to 100 Hull Road Anlaby Hull HU10 6UB
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116940960001, created on Fri, 30th Aug 2019
filed on: 22nd, February 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Dec 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Dec 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Sep 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Fri, 23rd Nov 2018: 2.00 GBP
capital
|
|