CS01 |
Confirmation statement with updates 10th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099990800002, created on 24th August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 10th February 2022 secretary's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099990800001, created on 9th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 14th July 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th July 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(25 pages)
|
CH01 |
On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th February 2016. New Address: 6 Swanland Hill North Ferriby North Humberside HU14 3JJ. Previous address: 8 Hazel Court Brough HU15 1TS England
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|