(CS01) Confirmation statement with no updates 2023-06-06
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-06-06
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 069263970002 in full
filed on: 26th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022-04-21 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069263970003, created on 2022-03-17
filed on: 18th, March 2022
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 15th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-06-06
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Louis Pearlman Centre Room 130 94 Goulton Street Hull HU3 4DL England to 163 Hessle Road Hull East Yorkshire HU3 4AA on 2021-02-11
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-06
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-06-06
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-06-06
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-08-01
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 101 1st Floor, Premier House, Ferensway, Hull HU1 3NF to Louis Pearlman Centre Room 130 94 Goulton Street Hull HU3 4DL on 2017-09-06
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-06
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-06 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-09: 2.00 GBP
capital
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, November 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor Premier House Ferensway Hull HU1 3UF to Suite 101 1st Floor, Premier House, Ferensway, Hull HU1 3NF on 2015-06-22
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-06 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-06-06 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 15th, January 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069263970002
filed on: 18th, July 2013
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to 2013-06-06 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Premier House, Ferensway Hull East Yorkshire HU1 3UF England on 2013-06-21
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-06-06 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011-06-06 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-06-06 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2011-06-24 - new secretary appointed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-06-06
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-06-06 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-06-06 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-06 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 101 1St Floor Premier House Ferensway Hull HU1 3UF on 2010-06-10
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2009
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(12 pages)
|