(CS01) Confirmation statement with updates Wed, 27th Sep 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jul 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Sep 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Wed, 7th Apr 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Sep 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 1st Oct 2018
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Apr 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Oct 2017. New Address: 3 Merchants Drive Harland Way Cottingham East Yorkshire HU16 5AQ. Previous address: 3 Merchants Drive Harland Way Cottingham Hull E Yorkshire HU16 5AQ England
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
|
(AD01) Address change date: Wed, 1st Feb 2017. New Address: 3 Merchants Drive Harland Way Cottingham Hull E Yorkshire HU16 5AQ. Previous address: Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 24th Aug 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Aug 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Jun 2016. New Address: Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF. Previous address: C/O Gosschalks Solicitors Queens Gardens Hull HU1 3DZ
filed on: 16th, June 2016
| address
|
Free Download
(3 pages)
|
(TM01) Fri, 13th May 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 23rd Sep 2015. New Address: C/O Gosschalks Solicitors Queens Gardens Hull HU1 3DZ. Previous address: Bishop Burton Developments Limited Industrial Estate Brandesburton Driffield East Yorkshire YO25 8RY
filed on: 23rd, September 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Nov 2013 - the day director's appointment was terminated
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Oct 2013: 5.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(20 pages)
|