AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 29th, June 2023
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/02
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/20. New Address: Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW. Previous address: Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 20th, June 2022
|
accounts |
Free Download
(45 pages)
|
AP01 |
New director appointment on 2022/02/28.
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/02
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 25th, June 2021
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 2021/02/04
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 31st, July 2020
|
accounts |
Free Download
(42 pages)
|
PSC02 |
Notification of a person with significant control 2020/06/15
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, June 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, June 2020
|
incorporation |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 17th, May 2019
|
accounts |
Free Download
(37 pages)
|
CH01 |
On 2019/04/18 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/18 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/12/06.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 20th, June 2018
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/04
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/12/28 - the day director's appointment was terminated
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 30th, May 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 3rd, August 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 2016/02/04 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 4th, June 2015
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/04 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 29th, May 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2014/02/04 with full list of members
filed on: 5th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1630.00 GBP is the capital in company's statement on 2014/03/05
|
capital |
|
AD01 |
Change of registered office on 2014/01/16 from Holderness House Tower House Lane Hedon Road Kingston upon Hull East Yorkshire HU12 8EE
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 12th, July 2013
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 2013/02/04 with full list of members
filed on: 12th, March 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
2013/01/18 - the day secretary's appointment was terminated
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/01/18 - the day director's appointment was terminated
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, September 2012
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 18th, September 2012
|
auditors |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 18th, September 2012
|
miscellaneous |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 13th, June 2012
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 2012/02/04 with full list of members
filed on: 9th, March 2012
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 2012/01/01 secretary's details were changed
filed on: 9th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/08.
filed on: 8th, November 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2011/11/07
filed on: 7th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/09/30 - the day director's appointment was terminated
filed on: 30th, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/12/31
filed on: 16th, August 2011
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2011/02/04 with full list of members
filed on: 7th, February 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, July 2010
|
mortgage |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, April 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed finescheme LIMITEDcertificate issued on 09/04/10
filed on: 9th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/03/25
|
change of name |
|
SH01 |
1630.00 GBP is the capital in company's statement on 2010/03/19
filed on: 30th, March 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/03/11.
filed on: 11th, March 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/02/28.
filed on: 10th, March 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/05.
filed on: 5th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/03/05 from 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 5th, March 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/05.
filed on: 5th, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
2010/02/17 - the day director's appointment was terminated
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2010
|
incorporation |
Free Download
(17 pages)
|