MR04 |
Statement of satisfaction of charge in full
filed on: 19th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064130570003, created on Wed, 13th Mar 2024
filed on: 14th, March 2024
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 064130570004, created on Wed, 13th Mar 2024
filed on: 14th, March 2024
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On Wed, 6th Mar 2024 new director was appointed.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Dec 2022
filed on: 19th, January 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Oct 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 30th Oct 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 27th Oct 2008: 1000.00 GBP
filed on: 16th, August 2023
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064130570002, created on Fri, 13th May 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(29 pages)
|
AP01 |
On Mon, 13th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Bowlalley Lane Hull HU1 1XR England on Wed, 15th Sep 2021 to 55 Whitefriargate Hull HU1 2HU
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, June 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, June 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064130570001, created on Wed, 28th Apr 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2020 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS on Wed, 28th Jun 2017 to 19 Bowlalley Lane Hull HU1 1XR
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Rosemount, Jenny Brough Lane Hessle North Humberside HU13 0JX on Wed, 12th Nov 2014 to Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 7th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Oct 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Oct 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Oct 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Oct 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 12th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 24th, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 29th Apr 2009 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 29th Oct 2008 with complete member list
filed on: 29th, October 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 18th Jul 2008 Director and secretary appointed
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/01/08 from: 5 earls court, priory park east kingston upon hull east yorkshire HU4 7DY
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 5 earls court, priory park east kingston upon hull east yorkshire HU4 7DY
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 13th Dec 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 13th Dec 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 16th Nov 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 16th Nov 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 16th Nov 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 16th Nov 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(17 pages)
|