MR01 |
Registration of charge 070857960002, created on Tue, 12th Mar 2024
filed on: 28th, March 2024
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 070857960001, created on Tue, 12th Mar 2024
filed on: 26th, March 2024
| mortgage
|
Free Download
(21 pages)
|
CH01 |
On Mon, 18th Mar 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 2nd Nov 2020 secretary's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Sep 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Sep 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 30th Sep 2020 secretary's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 30th Jun 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 1st Jan 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 1st Jan 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ. Previous address: Majors, Chartered Accountants 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Oct 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 200.00 GBP
capital
|
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 200.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 200.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 200.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 200.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 200.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, January 2014
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 27th Jul 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2010: 100.00 GBP
filed on: 8th, December 2010
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th May 2010. Old Address: 13 Market Place Henley-on-Thames Oxfordshire RG9 2AA
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, February 2010
| resolution
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2010: 100.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 28th Jan 2010. Old Address: First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(13 pages)
|