AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2021 to Fri, 31st Dec 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Jan 2022. New Address: 3 Maclaren House Skerne Road Driffield YO25 6PN. Previous address: 3a Maclaren House Skerne Road Driffield YO25 6PN England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Thu, 10th Jun 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Jun 2021. New Address: 3a Maclaren House Skerne Road Driffield YO25 6PN. Previous address: 6 Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN United Kingdom
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 2nd Aug 2019. New Address: 6 Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN. Previous address: Unit 4 Argyle Street Unit Factory Estate Hull East Yorkshire HU3 1HD England
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 1st Feb 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Oct 2016
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Jun 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Apr 2018. New Address: Unit 4 Argyle Street Unit Factory Estate Hull East Yorkshire HU3 1HD. Previous address: 13 Nelson Street Hull HU1 1XE England
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Nov 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Nov 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Nov 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, December 2016
| resolution
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 25th Nov 2016: 470.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Nov 2016: 940.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Nov 2016: 940.00 GBP
filed on: 30th, November 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(11 pages)
|