(CS01) Confirmation statement with updates 2024-01-18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2023-12-18
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074963250004 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 Westfield Park Elloughton East Yorkshire HU15 1AN. Change occurred on 2022-02-16. Company's previous address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-18
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-01-18
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-01-18
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2019-03-04
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-03-27
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-03-04
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-03-04: 1000.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 26th, March 2019
| resolution
|
Free Download
(71 pages)
|
(CS01) Confirmation statement with updates 2019-01-18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-01-18
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-01-18
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, August 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074963250004, created on 2016-03-31
filed on: 6th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-18
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA at an unknown date
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-18
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-19: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-18
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-20: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, January 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-18
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-01-18 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-18 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-18
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Westfield Park Elloughton East Yorkshire HU15 1AN United Kingdom on 2012-03-02
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-03-18: 1000.00 GBP
filed on: 26th, October 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2012-01-31 to 2012-03-31
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-27
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-27
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(20 pages)
|