(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Unit 8 Rix Road Hull HU7 0BT on Thu, 14th Oct 2021 to 3 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(14 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, September 2020
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, August 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) On Tue, 20th Mar 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Mar 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Mar 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, April 2018
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Sep 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 1st Sep 2015, company appointed a new person to the position of a secretary
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 2nd, December 2014
| resolution
|
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 31st Oct 2014 - 100.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Sep 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Sep 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Sep 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On Wed, 14th Sep 2011, company appointed a new person to the position of a secretary
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 14th Sep 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Sep 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 3rd Sep 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/06/2009 from unit 1 rix road stoneferry hull HU7 0BT
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/2009 from witham house 45 spyvee street hull east yorkshire HU8 7JR
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 10th Sep 2008 with complete member list
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
(225) Curr ext from 30/09/2008 to 31/12/2008
filed on: 25th, February 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Thu, 10th Jan 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th Jan 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 10th Jan 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 10th Jan 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/01/08 from: 145 sculcoates lane hull east yorkshire HU5 1RU
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/08 from: 145 sculcoates lane hull east yorkshire HU5 1RU
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 35 shares on Fri, 21st Dec 2007. Value of each share 1 £, total number of shares: 135.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 35 shares on Fri, 21st Dec 2007. Value of each share 1 £, total number of shares: 135.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(14 pages)
|