TM01 |
4th May 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
4th May 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2023
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2023
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 18th August 2021 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th August 2022. New Address: Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL. Previous address: Grosvenor House 100-102 Beverley Road Hull HU3 1YA England
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 18th August 2021
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th August 2021 - the day director's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th May 2018
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th July 2018. New Address: Grosvenor House 100-102 Beverley Road Hull HU3 1YA. Previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 29th March 2017. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 102 Beverley Road Hull HU3 1YA
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th April 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th April 2013: 2.00 GBP
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
8th May 2013 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(26 pages)
|