(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 25th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Tuesday 11th April 2023
filed on: 11th, April 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 11th, April 2023
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 23/03/23
filed on: 11th, April 2023
| insolvency
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 28th March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(14 pages)
|
(CH03) On Monday 21st January 2019 secretary's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA. Change occurred on Tuesday 29th January 2019. Company's previous address: 74 Helsinki Road Hull East Yorkshire HU7 0YW.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AP03) Appointment (date: Tuesday 1st August 2017) of a secretary
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 31st July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|
(CH01) On Thursday 23rd October 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 22nd October 2014) of a secretary
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 74 Helsinki Road Hull East Yorkshire HU7 0YW. Change occurred on Friday 7th November 2014. Company's previous address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd October 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 22nd October 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd October 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ. Change occurred on Tuesday 2nd September 2014. Company's previous address: 4-6 Swaby's Yard, Walkergate Beverley East Yorkshire HU17 9BZ.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st October 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st October 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st October 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 31/08/2008
filed on: 5th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 21st November 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 31st October 2007. Value of each share 1.000 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wednesday 31st October 2007. Value of each share 1.000 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(1 page)
|
(288a) On Thursday 8th November 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 8th November 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 7th November 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th November 2007 New secretary appointed;new director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th November 2007 New secretary appointed;new director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th November 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(31 pages)
|