CS01 |
Confirmation statement with no updates 2024/03/17
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096970450015, created on 2023/09/27
filed on: 28th, September 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 096970450011, created on 2023/07/13
filed on: 17th, July 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 096970450012, created on 2023/07/13
filed on: 17th, July 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 096970450014, created on 2023/07/13
filed on: 17th, July 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 096970450013, created on 2023/07/13
filed on: 17th, July 2023
| mortgage
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2022/09/29
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/13
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/13
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018/09/27 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/21
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/21
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/21
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/09/30. Originally it was 2019/07/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/21
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 096970450003 satisfaction in full.
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096970450001 satisfaction in full.
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096970450006 satisfaction in full.
filed on: 8th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096970450004 satisfaction in full.
filed on: 8th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096970450010, created on 2017/12/22
filed on: 22nd, December 2017
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 096970450005 satisfaction in full.
filed on: 1st, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096970450009, created on 2017/11/28
filed on: 30th, November 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 096970450007, created on 2017/11/21
filed on: 29th, November 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 096970450008, created on 2017/11/21
filed on: 29th, November 2017
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On 2016/07/22 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/21
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096970450005, created on 2017/02/22
filed on: 15th, March 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 096970450006, created on 2017/02/20
filed on: 11th, March 2017
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Charge 096970450002 satisfaction in full.
filed on: 1st, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096970450004, created on 2017/02/22
filed on: 24th, February 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096970450003, created on 2016/11/04
filed on: 12th, November 2016
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/03/15. New Address: Princes House Wright Street Hull HU2 8HX. Previous address: 160 Westella Road West Ella East Yorkshire HU10 7RP United Kingdom
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096970450002, created on 2015/11/27
filed on: 4th, December 2015
| mortgage
|
Free Download
(45 pages)
|
TM01 |
2015/08/22 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
SH19 |
2800000.00 GBP is the capital in company's statement on 2015/09/09
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 1st, September 2015
| capital
|
Free Download
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2015
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 21/08/15
filed on: 1st, September 2015
| insolvency
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, September 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, September 2015
| resolution
|
Free Download
|
SH01 |
5600000.00 GBP is the capital in company's statement on 2015/08/20
filed on: 1st, September 2015
| capital
|
Free Download
|
MR01 |
Registration of charge 096970450001, created on 2015/08/20
filed on: 20th, August 2015
| mortgage
|
Free Download
|
TM01 |
2015/07/22 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/22.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/22 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|