(CS01) Confirmation statement with no updates 5th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 18th September 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 30th September 2020
filed on: 10th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th September 2020
filed on: 10th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, October 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, October 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th August 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 11 Stanley Jackson Welton Brough East Yorkshire HU15 1PS United Kingdom on 16th September 2020 to 11 Stanley Jackson Way Welton Brough East Yorkshire HU15 1PS
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th September 2020
filed on: 14th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Coach House Church Lane Kirk Ella Hull HU10 7TG on 27th August 2020 to 11 Stanley Jackson Welton Brough East Yorkshire HU15 1PS
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th August 2014: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 12 Flynn Mews Beverley North Humberside HU17 0FY England on 12th August 2014 to The Coach House Church Lane Kirk Ella Hull HU10 7TG
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st October 2013 from 31st August 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Long Ing Cottages Shaw Lane Holm Firth HD9 2PP United Kingdom on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On 5th August 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2012
| incorporation
|
Free Download
(18 pages)
|