AD01 |
Address change date: Fri, 7th Jan 2022. New Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Previous address: 100 Well Lane Willerby Hull East Yorkshire HU10 6HR
filed on: 7th, January 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Aug 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 26th Jan 2021
filed on: 26th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Jun 2019. New Address: 100 Well Lane Willerby Hull East Yorkshire HU10 6HR. Previous address: 189 Coronation Road North Hull HU5 5rd
filed on: 5th, June 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 9th May 2013 - the day director's appointment was terminated
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 3rd May 2013. Old Address: 11 Elloughtonthorpe Way Brough East Yorkshire HU15 1TJ United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Jul 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 17th Feb 2012 - the day director's appointment was terminated
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jan 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jul 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jul 2010 to Tue, 31st Aug 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Jul 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 12th Aug 2010 - the day director's appointment was terminated
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(17 pages)
|