AP01 |
On April 1, 2024 new director was appointed.
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2024
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to August 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/23
filed on: 26th, February 2024
| other
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
filed on: 26th, February 2024
| accounts
|
Free Download
(90 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
filed on: 26th, February 2024
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 2nd, May 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to August 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 2nd, May 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 2nd, May 2023
| accounts
|
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 6, 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 29, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 29, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 29, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 6, 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE. Change occurred on May 6, 2022. Company's previous address: Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 3, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH. Change occurred on October 4, 2017. Company's previous address: Trigsby Garth Dunswell Road Cottingham East Yorkshire HU16 4JB.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 3.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to July 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2014: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(7 pages)
|