MR01 |
Registration of charge 087873220004, created on Wednesday 13th March 2024
filed on: 19th, March 2024
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 087873220002 satisfaction in full.
filed on: 19th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087873220001 satisfaction in full.
filed on: 19th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087873220003, created on Wednesday 13th March 2024
filed on: 14th, March 2024
| mortgage
|
Free Download
(15 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st December 2022
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st January 2015
filed on: 16th, August 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087873220002, created on Friday 13th May 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 26th October 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th September 2021.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Whitefriargate Hull HU1 2HU. Change occurred on Wednesday 15th September 2021. Company's previous address: 19 Bowlalley Lane Hull HU1 1XR England.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 16th, June 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 16th, June 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, June 2021
| incorporation
|
Free Download
(9 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 28th April 202185.65 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 28th April 202167.57 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sunday 9th May 2021
filed on: 9th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 28th April 2021
filed on: 9th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087873220001, created on Wednesday 28th April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st January 2015
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd November 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 15th August 2018
filed on: 31st, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, August 2018
| resolution
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th August 2018.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Bowlalley Lane Hull HU1 1XR. Change occurred on Wednesday 28th June 2017. Company's previous address: Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Wednesday 31st December 2014).
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
SH01 |
90.00 GBP is the capital in company's statement on Friday 3rd October 2014
filed on: 17th, October 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS. Change occurred on Friday 8th August 2014. Company's previous address: Princes House Wright Street Hull HU2 8HX United Kingdom.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS. Change occurred on Friday 8th August 2014. Company's previous address: Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
75000.00 GBP is the capital in company's statement on Friday 24th January 2014
filed on: 4th, February 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(29 pages)
|