AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 70 Wright Street Hull HU2 8JD. Change occurred on Wednesday 14th August 2019. Company's previous address: Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 2nd August 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Tuesday 18th December 2012 from 126 Boulevard Hull E Yorks HU3 2UE
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 1st, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Thursday 29th March 2012 from 981 Spring Bank West Hull Yorkshire HU5 5HD
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st July 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th May 2010.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th May 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th May 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 21st January 2010.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Tuesday 30th September 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(17 pages)
|