AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd November 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 101872060001 satisfaction in full.
filed on: 21st, March 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101872060002, created on Friday 27th January 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd September 2021
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101872060001, created on Wednesday 1st June 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd February 2021
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 22nd February 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100-102 Grosvenor House Beverley Road Hull HU3 1YA England to 100-102 Grosvenor House Beverley Road Hull HU3 1YA on Tuesday 9th March 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100-102 Grosvenor House Beverley Road Hull HU3 1YA England to Grosvenor House 100-102 Beverley Road Hull HU3 1YA on Tuesday 9th March 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 265 Anlaby Road Hull HU3 2SE England to 100-102 Grosvenor House Beverley Road Hull HU3 1YA on Tuesday 9th March 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd May 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 265 Anlaby Road Hull HU3 2SE on Saturday 18th November 2017
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 2nd December 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2016
| incorporation
|
Free Download
|