AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 18, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 20, 2017
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On January 18, 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2017
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Medina House 2 Station Avenue Bridlington East Riding or Yorkshire YO16 4LZ. Change occurred on January 18, 2023. Company's previous address: Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom.
filed on: 18th, January 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT. Change occurred on October 7, 2022. Company's previous address: G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ. Change occurred on September 17, 2020. Company's previous address: F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ. Change occurred on May 4, 2020. Company's previous address: Melton House Jackson Way Melton North Ferriby HU14 3HJ England.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Melton House Jackson Way Melton North Ferriby HU14 3HJ. Change occurred on March 30, 2020. Company's previous address: F03 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address F03 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ. Change occurred on August 22, 2019. Company's previous address: Treybridge House Westoby Lane, Riplingham Cross Roads Cottingham HU20 3XT England.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Treybridge House Westoby Lane, Riplingham Cross Roads Cottingham HU20 3XT. Change occurred on June 28, 2019. Company's previous address: 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 16, 2017: 100.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 16, 2015: 1.00 GBP
capital
|
|