PSC04 |
Change to a person with significant control 2024/04/11
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/03/29
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2024/04/11
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2024/04/11 secretary's details were changed
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 23 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN England on 2024/04/11 to Unit 33, K3 Business Park 200 Clough Road Hull HU5 1SW
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/04/11 director's details were changed
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/29
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/29
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/03/29
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/29
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/29
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2023/03/01, company appointed a new person to the position of a secretary
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 26th, September 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/05/1950.00 GBP
filed on: 23rd, September 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/05/16
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/29
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN England on 2022/03/31 to Unit 23 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England on 2022/03/31 to Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/29
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/29
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/03/29
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2021/03/04
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/03/29
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2018/04/06
filed on: 26th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/03/29
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CH02 |
Directors's details were changed on 2017/12/11
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/12/11
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Colonial House Swinemoor Lane Beverley HU17 0LS England on 2017/11/29 to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 North Bar within Beverley HU17 8DB England on 2017/09/26 to Colonial House Swinemoor Lane Beverley HU17 0LS
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2016/03/30
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2016/03/30 to the position of a member
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/30
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/30.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/30.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2016
| incorporation
|
Free Download
(24 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/03/30
capital
|
|