Mortgage. Charge number: 2. |
2024-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-26 |
View Report |
Officers. Officer name: Stacey Rebecca Grayson. Termination date: 2016-09-14. |
2016-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-25 |
View Report |
Capital. Capital return purchase own shares. |
2015-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-18 |
View Report |
Mortgage. Charge number: 1. |
2013-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-24 |
View Report |
Officers. Officer name: Benjamin Steven Badcock. |
2012-07-16 |
View Report |
Resolution. Description: Resolutions. |
2012-07-09 |
View Report |
Officers. Officer name: Liam Sean Badcock. |
2012-07-06 |
View Report |
Capital. Capital allotment shares. |
2012-07-06 |
View Report |
Officers. Officer name: Stacey Rebecca Grayson. |
2012-07-06 |
View Report |
Officers. Officer name: Ann-Marie Badcock. |
2012-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-24 |
View Report |
Officers. Officer name: Mr Anthony Keith Badcock. Change date: 2009-10-01. |
2010-09-24 |
View Report |
Officers. Officer name: Mrs Ann-Marie Badcock. Change date: 2009-10-01. |
2010-09-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-12-23 |
View Report |
Address. Change date: 2009-11-11. Old address: 3 Crosswood Close Bransholme Hull HU7 5BU United Kingdom. |
2009-11-11 |
View Report |
Incorporation. Incorporation company. |
2009-09-22 |
View Report |