AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Dec 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Dec 2021 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Dec 2021 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, October 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Jul 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2020
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2020
| capital
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Jan 2017
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Jul 2017. New Address: 6 Beacon Way Hull HU3 4AE. Previous address: 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 14th Feb 2017: 7101.00 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102984390001, created on Tue, 14th Feb 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On Thu, 19th Jan 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Jan 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Jan 2017. New Address: 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Jan 2017 - the day director's appointment was terminated
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 19th Jan 2017 - the day secretary's appointment was terminated
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Jan 2017 - the day director's appointment was terminated
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2016
| incorporation
|
Free Download
(35 pages)
|