AD01 |
New registered office address 6 Festival Building Ashley Lane Saltaire BD17 7DQ. Change occurred on 2023-05-03. Company's previous address: 41 Woodgates Lane North Ferriby HU14 3JY England.
filed on: 3rd, May 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-22
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-30
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-05
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Woodgates Lane North Ferriby HU14 3JY. Change occurred on 2021-08-11. Company's previous address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2020-06-29
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN. Change occurred on 2021-05-26. Company's previous address: 1 Parliament Street Hull East Yorkshire HU1 2AS England.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-30
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-27
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 28th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, September 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2017-10-31 to 2017-06-30
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-12
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-10-31: 500000.00 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-10-31
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2015-10-31
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-02
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Parliament Street Hull East Yorkshire HU1 2AS. Change occurred on 2016-03-02. Company's previous address: The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-31
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-23: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-12-03
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-03
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-06-30
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-20
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-06-30
filed on: 4th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 50000.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-03
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-12-10
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-03
filed on: 2nd, March 2014
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2014-02-18) of a secretary
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-13
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-12-31 (was 2013-06-30).
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2013-08-07
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-08-07
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-03
filed on: 4th, March 2013
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-03
filed on: 22nd, March 2012
| annual return
|
Free Download
(16 pages)
|
AP04 |
Appointment (date: 2012-03-06) of a secretary
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 2012-02-23
filed on: 23rd, February 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, February 2012
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 2012-02-01
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-01-31
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 2011-09-19
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-02-28 to 2011-12-31
filed on: 27th, May 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-01
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-01
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2011-04-01) of a secretary
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-01
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(32 pages)
|