AD01 |
Change of registered address from Unit 10 Marfleet Environmental Technology Park Westgate Way, Hedon Road Hull HU9 5LW England on Thu, 23rd Apr 2020 to The Chapel Bridge Street Driffield YO25 6DA
filed on: 23rd, April 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Jan 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3D Basil Chambers 65 High Street Manchester M4 1FS England on Wed, 15th Jan 2020 to Unit 10 Marfleet Environmental Technology Park Westgate Way, Hedon Road Hull HU9 5LW
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Dec 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Dec 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 16th Dec 2019, company appointed a new person to the position of a secretary
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Oct 2017
filed on: 8th, March 2018
| accounts
|
Free Download
|
PSC07 |
Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 23rd Jan 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 22nd Jun 2017 - 50.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 23rd May 2017 - 52.00 GBP
filed on: 29th, June 2017
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 21st Apr 2017 - 54.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 24th Mar 2017 - 57.00 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 22nd Feb 2017 - 60.00 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 23rd Jan 2017 - 66.00 GBP
filed on: 22nd, February 2017
| capital
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 26th Jan 2017 - 63.00 GBP
filed on: 22nd, February 2017
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074161920003, created on Tue, 14th Feb 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Suite 3D Suite 3D, Basil Chambers 65 High Street Manchester M4 1FS England on Tue, 26th Apr 2016 to Suite 3D Basil Chambers 65 High Street Manchester M4 1FS
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10 Marfleet Environmental Technology Park Hendon Road Hull HU9 5LW on Thu, 21st Apr 2016 to Suite 3D Suite 3D, Basil Chambers 65 High Street Manchester M4 1FS
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jan 2016 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 26th Jan 2016, company appointed a new person to the position of a secretary
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Jan 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074161920002, created on Tue, 5th Jan 2016
filed on: 6th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from 7 Manor Street Bridlington North Humberside YO15 2SA on Sat, 28th Nov 2015 to Unit 10 Marfleet Environmental Technology Park Hendon Road Hull HU9 5LW
filed on: 28th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Nov 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Oct 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Nov 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 074161920001
filed on: 3rd, May 2013
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Oct 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Oct 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|