(CS01) Confirmation statement with no updates September 30, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from July 29, 2022 to July 28, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT. Change occurred on April 28, 2022. Company's previous address: 1 Mantholme Office Molescroft Grange Farm Grange Way Molescroft East Yorkshire HU17 9FS United Kingdom.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Mantholme Office Molescroft Grange Farm Grange Way Molescroft East Yorkshire HU17 9FS. Change occurred on January 9, 2019. Company's previous address: 14-16 George Street Cottingham East Yorkshire HU16 5QP United Kingdom.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14-16 George Street Cottingham East Yorkshire HU16 5QP. Change occurred on October 12, 2018. Company's previous address: Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, July 2018
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 2, 2018 - 2.00 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 30th, July 2018
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 2, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, May 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control January 23, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 30, 2015 to July 29, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 17, 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ. Change occurred on September 17, 2015. Company's previous address: Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to July 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 15, 2014: 3.00 GBP
capital
|
|
(CH01) On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(9 pages)
|