CS01 |
Confirmation statement with updates 27th December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th November 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Burma Drive Factory Estate Hull HU9 5SD England on 29th September 2023 to Chapman Street Hull East Yorkshire HU8 8AE
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 29th September 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th April 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th December 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit.8 Tower House Lane Business Park Tower House Lane, Hedon Road Hull East Yorkshire HU12 8EE England on 28th July 2020 to Unit 4 Burma Drive Factory Estate Hull HU9 5SD
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105406770001 in full
filed on: 19th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 27th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105406770001, created on 30th October 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th December 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th December 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th December 2018 secretary's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th December 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 12th April 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th April 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 12th April 2018 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from No8 the Boulevard Hedon Hull HU12 8JT United Kingdom on 31st January 2018 to Unit.8 Tower House Lane Business Park Tower House Lane, Hedon Road Hull East Yorkshire HU12 8EE
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2016
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 28th December 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|