TM01 |
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, March 2023
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Fri, 24th Feb 2023 new director was appointed.
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 13th, December 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, July 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Mar 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 10th Mar 2021, company appointed a new person to the position of a secretary
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 10th Mar 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ England on Wed, 10th Mar 2021 to Spinnaker House Waterside Gardens Fareham PO16 8SD
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Mar 2021 new director was appointed.
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2020: 117871.00 GBP
filed on: 30th, September 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th May 2019
filed on: 12th, June 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 15th Jun 2018, company appointed a new person to the position of a secretary
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jul 2018 new director was appointed.
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 22nd Jun 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX England on Wed, 23rd May 2018 to D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, October 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 2nd, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 2nd Aug 2016: 117870.00 GBP
|
capital |
|
AP03 |
On Mon, 16th May 2016, company appointed a new person to the position of a secretary
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Dec 2015
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fleets Corner Poole Dorset BH17 0JT on Mon, 13th Jun 2016 to Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 16th May 2016
filed on: 21st, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 117870.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Aug 2014
filed on: 29th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Wed, 9th Jan 2013 director's details were changed
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 13th, October 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Oct 2012
filed on: 10th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 8th, October 2012
|
accounts |
Free Download
(16 pages)
|
MISC |
Auditor resignations
filed on: 8th, October 2012
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 17th, June 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Apr 2012
filed on: 18th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Apr 2012
filed on: 18th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 24th, January 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2011 to Sun, 31st Oct 2010
filed on: 1st, November 2011
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, October 2011
|
resolution |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: Fleets Corner Fleets Corner Poole Dorset BH17 0JT United Kingdom
filed on: 13th, October 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Oct 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Oct 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 12th Oct 2011, company appointed a new person to the position of a secretary
filed on: 12th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Oct 2011
filed on: 12th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Oct 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 12th Oct 2011. Old Address: Town End Gildersome Leeds LS27 7HF
filed on: 12th, October 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, October 2011
|
resolution |
|
SH01 |
Capital declared on Tue, 27th Sep 2011: 102136.00 GBP
filed on: 7th, October 2011
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 12th Sep 2011
filed on: 12th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2011
filed on: 20th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2011
filed on: 28th, June 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 2nd Feb 2011. Old Address: Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
filed on: 2nd, February 2011
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 19th Jan 2011: 100000.00 GBP
filed on: 28th, January 2011
|
capital |
Free Download
(4 pages)
|
AP03 |
On Fri, 28th Jan 2011, company appointed a new person to the position of a secretary
filed on: 28th, January 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed flow holdings (hull) LIMITEDcertificate issued on 19/01/11
filed on: 19th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 10th Jan 2011 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 19th, January 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 29th, July 2010
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 21st Jun 2010: 998.00 GBP
filed on: 29th, July 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
|
incorporation |
Free Download
(23 pages)
|