AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-03-26
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023-03-06 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-24
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-24
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Poplars Sunk Island Road Ottringham HU12 0DX. Change occurred on 2023-03-06. Company's previous address: The Populars Sunk Island Road Ottringham HU12 0DX United Kingdom.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2022-11-24: 100.00 GBP
filed on: 7th, December 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 7th, December 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-02
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-26
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-03-26
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Populars Sunk Island Road Ottringham HU12 0DX. Change occurred on 2021-04-15. Company's previous address: Little Humber Farm Newlands Lane Paull Hull HU12 8AY.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072054490001, created on 2020-04-23
filed on: 27th, April 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, March 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-26
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-03-28
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-28 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-26
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-26
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-26
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-03-26 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-26
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sowerby Frs Llp Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 2011-05-10
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-01-19 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|