(TM01) Director's appointment terminated on 2024/01/24
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/02
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/12/02
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/09/22.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/02
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087983040004, created on 2020/08/06
filed on: 7th, August 2020
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/02
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/02
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087983040003, created on 2017/10/31
filed on: 11th, November 2017
| mortgage
|
Free Download
(29 pages)
|
(MR04) Charge 087983040001 satisfaction in full.
filed on: 27th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087983040002, created on 2017/08/08
filed on: 14th, August 2017
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from Commerce House 27-29 Hessle Road Hull East Yorkshire HU3 2AA England on 2017/02/02 to Princes House Wright Street Hull HU2 8HX
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/11/22 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 4 Dunston House Livingstone Road Hessle East Riding of Yorkshire HU13 0EG on 2016/11/22 to Commerce House 27-29 Hessle Road Hull East Yorkshire HU3 2AA
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/02
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087983040001, created on 2015/05/15
filed on: 15th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from Princes House Wright Street Hull HU2 8HX on 2015/03/30 to Suite 4 Dunston House Livingstone Road Hessle East Riding of Yorkshire HU13 0EG
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/02
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/09
capital
|
|
(NEWINC) Company registration
filed on: 2nd, December 2013
| incorporation
|
Free Download
(29 pages)
|