TM01 |
Director's appointment terminated on 20th September 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 18th, October 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th June 2019 from 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2019
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd July 2019
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite H First Floor 1 Silvester Square, the Maltings Hull HU1 3HA England on 4th February 2019 to 48 Queen Street Hull HU1 1UU
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 20th, January 2017
|
resolution |
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge 095212680001, created on 26th April 2016
filed on: 3rd, May 2016
|
mortgage |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 13538.00 GBP
filed on: 18th, April 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 18th, April 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th April 2016
filed on: 11th, April 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 23rd March 2016, company appointed a new person to the position of a secretary
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Firs Avenue London N11 3NE United Kingdom on 23rd March 2016 to Suite H First Floor 1 Silvester Square, the Maltings Hull HU1 3HA
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(7 pages)
|