(AA) Total exemption full company accounts data drawn up to January 27, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 27, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 27, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 27, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 13 Nelson Street Hull HU1 1XE United Kingdom to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on April 19, 2022
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 17, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 27, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 27, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 19, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 27, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control January 10, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 10, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103005800005, created on October 12, 2018
filed on: 15th, October 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 103005800004, created on October 12, 2018
filed on: 15th, October 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates July 27, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 27, 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 12, 2017 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to January 27, 2018
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103005800001, created on November 8, 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 103005800003, created on November 8, 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 103005800002, created on November 8, 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(15 pages)
|
(SH01) Capital declared on October 11, 2016: 100.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2016
| incorporation
|
Free Download
|