(CS01) Confirmation statement with no updates November 9, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2019 to June 30, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE United Kingdom to Essex House Manor Street Hull East Yorkshire HU1 1YU on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 110400970001, created on April 27, 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(28 pages)
|
(AP01) On April 29, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 29, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 12, 2019
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 31, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 30, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2017
| incorporation
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|