Total Documents | 56 |
---|
Total Pages | 270 |
---|
1 February 2021 | Unaudited abridged accounts made up to 31 December 2020 |
---|---|
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates |
18 March 2020 | Unaudited abridged accounts made up to 31 December 2019 |
29 January 2020 | Confirmation statement made on 16 January 2020 with updates |
16 January 2020 | Termination of appointment of Andrew Keith Jewitt as a director on 31 December 2019 |
6 June 2019 | Unaudited abridged accounts made up to 31 December 2018 |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates |
26 February 2018 | Unaudited abridged accounts made up to 31 December 2017 |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
21 August 2015 | Director's details changed for Mr Andrew Keith Jewitt on 20 August 2015 |
21 August 2015 | Director's details changed for Mr Andrew Keith Jewitt on 20 August 2015 |
20 August 2015 | Appointment of Mr Andrew Keith Jewitt as a director on 17 August 2015 |
20 August 2015 | Appointment of Mr Andrew Keith Jewitt as a director on 17 August 2015 |
11 May 2015 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 11 May 2015 |
11 May 2015 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 11 May 2015 |
11 May 2015 | Director's details changed for Andrew Mark Steele on 11 May 2015 |
11 May 2015 | Director's details changed for Andrew Mark Steele on 11 May 2015 |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
3 April 2012 | Director's details changed for Andrew Mark Steele on 30 March 2012 |
3 April 2012 | Director's details changed for Andrew Mark Steele on 30 March 2012 |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders |
18 January 2010 | Registered office address changed from 18 Medlar Drive Welton East Yorkshire HU15 1TE United Kingdom on 18 January 2010 |
18 January 2010 | Registered office address changed from 18 Medlar Drive Welton East Yorkshire HU15 1TE United Kingdom on 18 January 2010 |
12 January 2010 | Appointment of Andrew Mark Steele as a director |
12 January 2010 | Appointment of Andrew Mark Steele as a director |
8 January 2010 | Termination of appointment of Barbara Kahan as a director |
8 January 2010 | Termination of appointment of Barbara Kahan as a director |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|