(SH03) Report of purchase of own shares
filed on: 13th, March 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 10th Jan 2024 - 1248.00 GBP
filed on: 12th, March 2024
| capital
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 31st Jan 2024. New Address: 16 Redcliff Road Melton North Ferriby HU14 3RS. Previous address: Vp House Westdale Lane Mapperley Nottingham NG3 6EW England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Jan 2024 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Jan 2024 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 31st Jan 2024. New Address: 8 Redcliff Road Melton North Ferriby HU14 3RS. Previous address: 16 Redcliff Road Melton North Ferriby HU14 3RS England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 31st Jan 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 16th Jan 2023 - 1248.00 GBP
filed on: 5th, December 2023
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, December 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 16th Jan 2023 - 1250.00 GBP
filed on: 5th, December 2023
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 30th Jun 2022 - 1281.00 GBP
filed on: 5th, December 2023
| capital
|
Free Download
(4 pages)
|
(CH01) On Tue, 25th Jul 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, February 2023
| capital
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 15th, November 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Jun 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074894070004, created on Wed, 16th Mar 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074894070003, created on Fri, 22nd Jun 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jul 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jul 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Nov 2015. New Address: Vp House Westdale Lane Mapperley Nottingham NG3 6EW. Previous address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074894070002, created on Fri, 28th Aug 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074894070001, created on Thu, 6th Aug 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Aug 2015: 200.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 12th, December 2011
| resolution
|
Free Download
(31 pages)
|
(AP01) On Tue, 15th Nov 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, August 2011
| resolution
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Apr 2012
filed on: 28th, July 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 19th Jun 2011: 200.00 GBP
filed on: 20th, July 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 11th Apr 2011 - the day director's appointment was terminated
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Apr 2011 new director was appointed.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 28th Feb 2011: 100.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(36 pages)
|