Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-01 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-15 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-16 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
2021-04-07 |
delete address 50 CLIFF ROAD HESSLE EAST YORKSHIRE HU13 0HB |
2021-04-07 |
insert address AMSTERDAM ROAD AMSTERDAM ROAD HULL ENGLAND HU7 0XF |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
50 CLIFF ROAD
HESSLE
EAST YORKSHIRE
HU13 0HB |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARRISON / 01/01/2021 |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN HARRISON / 01/01/2021 |
2021-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HARRISON / 01/01/2021 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLAIRE HARRISON / 01/01/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-02 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2018-04-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HARRISON |
2018-04-07 |
update statutory_documents CESSATION OF GLEN HARRISON AS A PSC |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-12 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-07 |
update statutory_documents 06/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-17 |
update statutory_documents 06/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 50 CLIFF ROAD HESSLE EAST YORKSHIRE ENGLAND HU13 0HB |
2014-05-07 |
insert address 50 CLIFF ROAD HESSLE EAST YORKSHIRE HU13 0HB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-15 |
update statutory_documents 06/04/14 FULL LIST |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARRISON / 07/04/2013 |
2014-04-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HARRISON / 07/04/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-06-26 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-26 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-25 |
delete address 150 MAYBURY ROAD HULL EAST YORKSHIRE HU9 3NG |
2013-06-25 |
insert address 50 CLIFF ROAD HESSLE EAST YORKSHIRE ENGLAND HU13 0HB |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-04-06 => 2012-04-06 |
2013-06-21 |
update returns_next_due_date 2012-05-04 => 2013-05-04 |
2013-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068708120002 |
2013-05-05 |
update statutory_documents 06/04/13 FULL LIST |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
150 MAYBURY ROAD
HULL
EAST YORKSHIRE
HU9 3NG |
2013-03-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-04 |
update statutory_documents 06/04/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 06/04/11 FULL LIST |
2011-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARRISON / 20/04/2011 |
2011-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-05 |
update statutory_documents FIRST GAZETTE |
2011-04-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-16 |
update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010 |
2010-08-16 |
update statutory_documents 06/04/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARRISON / 01/11/2009 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN HARRISON / 01/11/2009 |
2010-08-16 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 250000 |
2010-08-03 |
update statutory_documents FIRST GAZETTE |
2009-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |