(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from F13 the Block Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to F09 the Block Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on Thursday 21st July 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Evergreen Westfield Lane Swanland North Ferriby HU14 3PG England to F13 the Block Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on Thursday 26th November 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 17th November 2020
filed on: 17th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Evergreen West Field Land Swanland East Yorkshire HU14 3PG to Evergreen Westfield Lane Swanland North Ferriby HU14 3PG on Friday 11th September 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Dale Close Swanland North Ferriby East Yorkshire HU14 3QL to Evergreen West Field Land Swanland East Yorkshire HU14 3PG on Monday 22nd June 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 14th June 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2013 to Monday 31st December 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 14th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 14th June 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 3rd January 2012
filed on: 6th, January 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 3rd January 2012 from 108 Main Road Newport Brough North Humberside HU15 2RG United Kingdom
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st August 2012. Originally it was Saturday 30th June 2012
filed on: 16th, August 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th August 2011.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 5th August 2011 from 26 London Road Gillingham Kent ME8 6YX United Kingdom
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2011
| incorporation
|
|