Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
19 Jan 2026 |
AD01 |
Registered office address changed from Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW England to Monocle, 184 Ferensway Hull HU1 3UT on 19 January 2026
|
|
|
05 Jan 2026 |
AD01 |
Registered office address changed from 56 Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW England to Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW on 5 January 2026
|
|
|
05 Jan 2026 |
AD01 |
Registered office address changed from First Floor, Sailsbury House Saxon Way Hessle HU13 9PB England to 56 Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW on 5 January 2026
|
|
|
31 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
11 Dec 2025 |
TM01 |
Termination of appointment of Richard James West as a director on 1 December 2025
|
|
|
17 Nov 2025 |
TM02 |
Termination of appointment of Deborah Lamb as a secretary on 17 November 2025
|
|
|
30 Jun 2025 |
CS01 |
Confirmation statement made on 30 June 2025 with updates
|
|
|
30 Jun 2025 |
AP03 |
Appointment of Mrs Deborah Lamb as a secretary on 30 June 2025
|
|
|
30 Jun 2025 |
PSC04 |
Change of details for Mr David Mitchell as a person with significant control on 27 June 2025
|
|
|
30 Jun 2025 |
PSC04 |
Change of details for Mr David Mitchell as a person with significant control on 27 June 2025
|
|
|
27 Jun 2025 |
PSC07 |
Cessation of Ian Frank Stainthorp as a person with significant control on 27 June 2025
|
|
|
27 Jun 2025 |
TM01 |
Termination of appointment of Ian Frank Stainthorp as a director on 27 June 2025
|
|
|
27 Jun 2025 |
PSC04 |
Change of details for Mr David Mitchell as a person with significant control on 27 June 2025
|
|
|
17 Jan 2025 |
CS01 |
Confirmation statement made on 5 January 2025 with no updates
|
|
|
10 Oct 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
24 Jan 2024 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
24 Jan 2024 |
MA |
Memorandum and Articles of Association
|
|
|
24 Jan 2024 |
SH08 |
Change of share class name or designation
|
|
|
23 Jan 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
18 Jan 2024 |
CS01 |
Confirmation statement made on 5 January 2024 with updates
|
|
|
15 Nov 2023 |
CH01 |
Director's details changed for Mr Richard James West on 15 November 2023
|
|
|
15 Nov 2023 |
CH01 |
Director's details changed for Christopher Martin Hobman on 15 November 2023
|
|
|
13 Nov 2023 |
AP01 |
Appointment of Christopher Martin Hobman as a director on 8 November 2023
|
|
|
06 Nov 2023 |
PSC04 |
Change of details for Mr David Mitchell as a person with significant control on 31 October 2023
|
|
|
06 Nov 2023 |
CH01 |
Director's details changed for Mr Ian Frank Stainthorp on 31 October 2023
|
|