CS01 |
Confirmation statement with no updates 2023-07-01
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-07-01
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-12-30
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-01
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Spicer Croft Hessle East Yorkshire HU13 0GT. Change occurred on 2020-05-21. Company's previous address: 11 Spicer Croft Hessle East Yorkshire HU13 0GT England.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-02-14 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Spicer Croft Hessle East Yorkshire HU13 0GT. Change occurred on 2020-02-13. Company's previous address: 11 Stanley Jackson Way Welton Brough HU15 1PS England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-07-01
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Stanley Jackson Way Welton Brough HU15 1PS. Change occurred on 2017-06-14. Company's previous address: C/O Nigel Rice Transport & Storage Limited Barmston Close Swinemoor Industrial Estate Beverley East Yorkshire HU17 0LS England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-30
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Nigel Rice Transport & Storage Limited Barmston Close Swinemoor Industrial Estate Beverley East Yorkshire HU17 0LS. Change occurred on 2016-02-18. Company's previous address: 72 Lairgate Beverley East Yorkshire HU17 8EU.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-10-31 (was 2015-12-31).
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-30
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-23: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2014-10-30: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|