(AA) Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 2023-09-26
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-09-26
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-25
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-06-25
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 16th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-06-25
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 18th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-06-25
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-06-25
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-06-25
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-10-24 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-06-25
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-25 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-06-25 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-24: 2.00 GBP
capital
|
|
(CH01) On 2015-06-11 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015-06-11
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-06-25 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-06-25 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066296630002
filed on: 2nd, July 2013
| mortgage
|
Free Download
(32 pages)
|
(TM01) Director appointment termination date: 2013-04-03
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-04-03
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-06-25 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-06-25 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 25th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-06-25 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-25 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-06-25 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-06-25 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 28th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-09-08
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/09/2009 from chartered accountants regent's court princess street hull humberside HU2 8BA
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 30th, January 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On 2008-10-03 Secretary appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(18 pages)
|