(CS01) Confirmation statement with no updates Wednesday 1st November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit L2 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL. Change occurred on Thursday 26th January 2023. Company's previous address: Unit E4 Chamberlain Business Centre Chamberlain Road Hull East Riding of Yorkshire HU8 8HL.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th November 2018
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 10th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
(CH01) On Monday 10th November 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit E4 Chamberlain Business Centre Chamberlain Road Hull East Riding of Yorkshire HU8 8HL. Change occurred on Wednesday 3rd September 2014. Company's previous address: 35 Western Gailes Way Saltshouse Road Hull East Yorkshire HU8 9EQ.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 10th November 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 27th November 2012 from 29 Flanders Red the Willows Hull HU7 4WF United Kingdom
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(7 pages)
|