AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 30th December 2021
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 2nd, December 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
|
TM01 |
1st April 2021 - the day director's appointment was terminated
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, February 2021
| accounts
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th September 2020 - the day director's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th December 2019. New Address: Brunel Quay Neyland Milford Haven SA73 1PY. Previous address: Unit-10, Market Weighton Business Centre Becklands Park Market Weighton East Yorkshire YO43 3GL
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
26th September 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 25th, October 2019
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 25th, October 2019
| accounts
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 21st, December 2017
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 12th, October 2016
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to 6th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 2.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th April 2015: 2.00 GBP
capital
|
|
TM01 |
23rd May 2014 - the day director's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed burger port agencies LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 25th May 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
11th November 2014 - the day director's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
11th November 2014 - the day secretary's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th March 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th March 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 2nd, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th March 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th April 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th April 2011 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th April 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th March 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(15 pages)
|
288a |
On 10th June 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 28th May 2009 with shareholders record
filed on: 28th, May 2009
| annual return
|
Free Download
(7 pages)
|
288b |
On 28th May 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from premier house ferensway hull HU1 3UF
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(15 pages)
|