CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th April 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 4th December 2015. New Address: Unicorn House 8 Innovation Drive Newport Brough East Yorkshire HU15 2FW. Previous address: Holderness House 36 Market Place South Cave Brough East Yorkshire HU15 2AT
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th April 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th April 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 19th, April 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd October 2014. New Address: Holderness House 36 Market Place South Cave Brough East Yorkshire HU15 2AT. Previous address: Holderness House 33 Market Place South Cave Brough East Yorkshire HU15 2AT
filed on: 23rd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th April 2014 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 2.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 19th, March 2014
|
auditors |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th April 2013 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st July 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th April 2012 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st July 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th April 2011 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st July 2010
filed on: 7th, April 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Molderness House 33 Market Place South Cave Brough East Yorkshire HU15 2AT on 4th May 2010
filed on: 4th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th April 2010 with full list of members
filed on: 4th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st July 2009
filed on: 12th, April 2010
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 18/05/2009 from beech hill house beech hill road swanland kingston upon hull east yorkshire HU14 3QY
filed on: 18th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 14th May 2009 with shareholders record
filed on: 14th, May 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, February 2009
|
mortgage |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 16th, January 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/2008 to 31/07/2008
filed on: 16th, January 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2008 from 5 parliament street kingston upon hull HU1 2AZ
filed on: 1st, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 1st May 2008 with shareholders record
filed on: 1st, May 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 30th April 2008 Appointment terminated director
filed on: 30th, April 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 30th April 2008 Appointment terminated secretary
filed on: 30th, April 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New secretary appointed;new director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, August 2007
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed SJP63 LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
|
change of name |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, April 2007
|
incorporation |
Free Download
(17 pages)
|