AP01 |
New director appointment on 2023/05/22.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England on 2023/05/05 to Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2023/03/31 from 2022/12/31
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/17.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/17
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/17.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/17.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/17
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom on 2023/04/25 to Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/01/31.
filed on: 23rd, August 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , Charles House Albert Street, Eccles, Manchester, M30 0PW on 2021/05/18 to Kings Court Water Lane Wilmslow Cheshire SK9 5AR
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2021
| incorporation
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2021/03/31.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/31.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 9th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 9th, October 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/22
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/22
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/01/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/18.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/06/18
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/06/18
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/06/18
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/18.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Melford Court, Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 2014/08/21 to Charles House Albert Street Eccles Manchester M30 0PW
filed on: 21st, August 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/06/18
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/22
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/22
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/22
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/22
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/06/29 from 17 Melford Court, Hardwick Grange, Woolston Warrington WA1 4RZ
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 4th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/22
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/06/22 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/22 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 29th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/08/12 with complete member list
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 11th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/07/17 with complete member list
filed on: 17th, July 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/25 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/25 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(17 pages)
|