AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 6th Apr 2023 new director was appointed.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 47 Tranby Lane Anlaby Hull East Yorkshire HU10 7DT on Tue, 5th Aug 2014 to 43 Husthwaite Road Brough North Humberside HU15 1TF
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Mar 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 110.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Aug 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 22nd Jul 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Jul 2011. Old Address: 12 the Paddocks Kirk Ella Hull East Yorkshire HU10 7PF United Kingdom
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2011: 110.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Nov 2010
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 19th Nov 2010. Old Address: Rosegarth 18 Humber Road North Ferriby East Yorkshire HU14 3DW England
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Aug 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Aug 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Aug 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(13 pages)
|