AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075794820007 satisfaction in full.
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075794820008 satisfaction in full.
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address The Shrubbery Cross Street Great Hatfield Hull HU11 4UR. Change occurred on Thursday 14th January 2021. Company's previous address: The Shrubberies Cross Street Great Hatfield Hull HU11 4UR England.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 075794820009 satisfaction in full.
filed on: 28th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 075794820003 satisfaction in full.
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075794820004 satisfaction in full.
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075794820009, created on Tuesday 23rd July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 075794820008, created on Tuesday 18th June 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 075794820007, created on Tuesday 18th June 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Charge 075794820006 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075794820005 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 075794820005, created on Wednesday 20th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 075794820006, created on Wednesday 20th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Monday 5th March 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th March 2018
filed on: 4th, April 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, March 2018
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075794820004, created on Friday 22nd December 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address The Shrubberies Cross Street Great Hatfield Hull HU11 4UR. Change occurred on Wednesday 9th August 2017. Company's previous address: C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York North Yorkshire YO10 5DQ.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075794820003, created on Thursday 20th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2013
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 3rd July 2014.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 8th March 2013 from 72 Wilton Road London SW1V 1DE United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, November 2012
| mortgage
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, September 2011
| mortgage
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th March 2011
filed on: 16th, May 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th May 2011.
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th April 2011.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2011
| incorporation
|
Free Download
(30 pages)
|