SH01 |
Capital declared on Thu, 25th Jan 2024: 7988335.50 GBP
filed on: 29th, January 2024
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(48 pages)
|
AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 20th Jun 2023: 7188335.50 GBP
filed on: 17th, July 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, July 2023
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2023
|
incorporation |
Free Download
(52 pages)
|
SH01 |
Capital declared on Tue, 13th Jun 2023: 7183800.50 GBP
filed on: 14th, June 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 24th Jan 2023 new director was appointed.
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 15th Dec 2022: 5583800.50 GBP
filed on: 20th, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(50 pages)
|
AD01 |
Address change date: Fri, 12th Aug 2022. New Address: The Mill House Albion Mills Albion Lane Willerby HU10 6DN. Previous address: 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Apr 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Apr 2022: 4383800.50 GBP
filed on: 22nd, April 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Fri, 8th Apr 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2021 to Fri, 31st Dec 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 24th Jan 2022 - the day director's appointment was terminated
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 25th Jan 2022 - the day director's appointment was terminated
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 29th Nov 2021: 3383800.50 GBP
filed on: 2nd, December 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Jul 2021: 2983800.50 GBP
filed on: 14th, October 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Sep 2021. New Address: 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB. Previous address: 48 Dover Street, 4th Floor London Greater London W1S 4FF United Kingdom
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 10th Jun 2021
filed on: 5th, August 2021
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2021
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Thu, 10th Jun 2021: 2783800.50 GBP
filed on: 14th, July 2021
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2022 to Tue, 30th Nov 2021
filed on: 14th, July 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2021
|
incorporation |
Free Download
(48 pages)
|