(AA) Small-sized company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 066778470009 in full
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066778470008 in full
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th November 2022 to 31st May 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, August 2023
| mortgage
|
Free Download
|
(TM01) 30th June 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 066778470009, created on 13th January 2023
filed on: 24th, January 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 066778470008, created on 15th November 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(25 pages)
|
(CH01) On 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066778470007, created on 16th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(39 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 066778470005 in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066778470003 in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066778470004 in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066778470006 in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(29 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 24th, October 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(28 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 20th August 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 13th November 2015: 30003.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(27 pages)
|
(TM01) 1st December 2014 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th November 2014: 30003.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th August 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th January 2013 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066778470006, created on 15th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066778470005, created on 24th September 2014
filed on: 27th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066778470004, created on 18th September 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066778470003, created on 22nd September 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 20th August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th August 2013: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU10 7AY on 23rd January 2013
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th August 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(25 pages)
|
(AA01) Accounting reference date changed from 31st August 2011 to 30th November 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th August 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th August 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th March 2010
filed on: 25th, March 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 11th, March 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 14th September 2009 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, November 2008
| resolution
|
Free Download
(18 pages)
|
(CERTNM) Company name changed hidden under LIMITEDcertificate issued on 30/10/08
filed on: 30th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 10th October 2008 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/10/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On 10th October 2008 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(5 pages)
|
(288a) On 10th October 2008 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 10th October 2008 Appointment terminated director
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(13 pages)
|