AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-11-19
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-11-19
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-11-19
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082991200002 in full
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082991200001 in full
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082991200002, created on 2019-07-15
filed on: 15th, July 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 082991200001, created on 2019-07-01
filed on: 2nd, July 2019
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On 2019-03-14 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-14
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-14
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-19
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-19
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-19
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ. Change occurred on 2015-11-23. Company's previous address: C/O Clearview Partners Ltd 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-11-23 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-23 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-19
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2014-03-30
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2013-11-30 (was 2014-03-31).
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-19
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-13: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(7 pages)
|