AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Friday 31st December 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 31st December 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Saturday 22nd December 2018
filed on: 23rd, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Bankside Industrial Estate Valletta Street Hull East Yorkshire HU9 5NP to Kimberley Works 8 Burma Drive Hull HU9 5SD on Monday 16th July 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074775070003, created on Friday 16th March 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 074775070002, created on Friday 12th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074775070001
filed on: 21st, August 2013
| mortgage
|
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 9th, June 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2012 to Saturday 31st December 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 11th March 2011 from 13 Albina Garth Hedon Hull East Yorkshire HU12 8LY England
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(34 pages)
|