CS01 |
Confirmation statement with updates 9th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 14th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th January 2016. New Address: Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT. Previous address: Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT United Kingdom
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, January 2016
| resolution
|
Free Download
|
AD01 |
Address change date: 8th January 2016. New Address: Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT. Previous address: 7-9 Welton Garth Cowgate Welton East Yorkshire HU15 1NB
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA at an unknown date
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA at an unknown date
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th November 2012: 100.00 GBP
filed on: 19th, December 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Honeysuckle Close Brough East Yorkshire HU15 1TQ United Kingdom on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
19th December 2011 - the day director's appointment was terminated
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(20 pages)
|