AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 16th October 2018
filed on: 16th, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Haworth House Clough Road Hull HU6 7PY. Change occurred on Thursday 16th November 2017. Company's previous address: Unit D2 South Orbital Trading Park Hedon Road Hull HU9 1NJ England.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
AD01 |
New registered office address Unit D2 South Orbital Trading Park Hedon Road Hull HU9 1NJ. Change occurred on Saturday 25th July 2015. Company's previous address: Heath Home Farm Garton Aldbrough Hull East Yorkshire HU11 4QB.
filed on: 25th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 21st May 2013) of a secretary
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 21st December 2012 from C/O Retail Flashing Systems 4B Graybine Cout Tadman Street Hull E. Yorkshire HU3 2BG United Kingdom
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st January 2012
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th December 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Friday 31st December 2010 (was Thursday 30th June 2011).
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th December 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 12th August 2010 from 10 Burlington Road Hull East Yorkshire HU8 0HW
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2009
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th December 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th December 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th December 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 4th March 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 4th March 2009 Secretary appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 4th March 2009 Appointment terminated secretary
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 17th, October 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 5th, April 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 17/03/2008 from 10 burlington road hull east yorkshire HU8 0HW
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
363s |
Period up to Monday 25th February 2008 - Annual return with full member list
filed on: 25th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 10th January 2007 - Annual return with full member list
filed on: 10th, January 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 10/01/07 from: 21-23 strickland street hull east yorkshire HU3 4AD
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: 21-23 strickland street hull east yorkshire HU3 4AD
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 10th January 2007 - Annual return with full member list
filed on: 10th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 10th, October 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 10th, October 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to Monday 16th January 2006 - Annual return with full member list
filed on: 16th, January 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Monday 16th January 2006 - Annual return with full member list
filed on: 16th, January 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 26/01/05 from: 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU
filed on: 26th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/05 from: 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU
filed on: 26th, January 2005
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 26th January 2005 New secretary appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th January 2005 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th January 2005 New secretary appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th January 2005 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd December 2004 Secretary resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd December 2004 Secretary resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd December 2004 Director resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd December 2004 Director resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2004
| incorporation
|
Free Download
(16 pages)
|