AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 16th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/05/29
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 9th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/05/29
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/05/29
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/02
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/05/29
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/01/29
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/01/29 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/28. New Address: 39 Connaught Avenue Grimsby DN32 0BS. Previous address: First Floor Two Humber Quays Wellington Street West Hull HU1 2BN England
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/28. New Address: 39 Connaught Avenue Grimsby DN32 0BS. Previous address: 39 Connaught Avenue Grimsby DN32 0BS England
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/29
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/09/04. New Address: First Floor Two Humber Quays Wellington Street West Hull HU1 2BN. Previous address: Two Humber Quays Wellington Street West Hull HU1 2BN
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/29
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/29
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 16th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/29 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/29 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014/07/02 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/29 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 11th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/05/29 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on 2013/06/03
capital
|
|
MR01 |
Registration of charge 069185430002
filed on: 23rd, May 2013
| mortgage
|
Free Download
(50 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 7th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/29 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 8th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/29 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/29 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/29 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/05/29 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2009
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2009
| incorporation
|
Free Download
(19 pages)
|