CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Manor Drive Elloughton Brough HU15 1JA. Change occurred on October 10, 2022. Company's previous address: 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT. Change occurred on June 2, 2020. Company's previous address: The Meredith Building 21-33 Reform Street Hull HU2 8EF.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 10, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 26, 2013 new director was appointed.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 13, 2012 new director was appointed.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 28, 2011 new director was appointed.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 4, 2010. Old Address: C/O Dodgson & Co the Meredith Building 23 Reform Street Hull HU2 8EF
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2010
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed latchkey LIMITEDcertificate issued on 03/11/10
filed on: 3rd, November 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed polebay LIMITEDcertificate issued on 29/10/10
filed on: 29th, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 29, 2010 to change company name
change of name
|
|
AP01 |
On October 29, 2010 new director was appointed.
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 29, 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 29, 2010: 1.00 GBP
filed on: 29th, October 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(19 pages)
|