AD01 |
Address change date: 15th May 2023. New Address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Previous address: 5a Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ United Kingdom
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th April 2023. New Address: 5a Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ. Previous address: 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ United Kingdom
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2022. New Address: 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ. Previous address: The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ United Kingdom
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106966070014, created on 1st June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 106966070009 in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106966070011, created on 1st June 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 106966070012, created on 1st June 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(34 pages)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
1st June 2022 - the day secretary's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106966070013, created on 1st June 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 106966070010, created on 1st June 2022
filed on: 2nd, June 2022
| mortgage
|
Free Download
(36 pages)
|
TM01 |
10th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 24th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 25th April 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 106966070006 in full
filed on: 8th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106966070003 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106966070007 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106966070008 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106966070005 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106966070004 in full
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106966070009, created on 28th September 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(54 pages)
|
MR04 |
Satisfaction of charge 106966070002 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 106966070001 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106966070008, created on 13th February 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 106966070007, created on 13th February 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(83 pages)
|
TM01 |
7th February 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 27th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 14th September 2019
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 26th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th July 2019 - the day director's appointment was terminated
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106966070006, created on 19th July 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(10 pages)
|
TM01 |
17th November 2018 - the day director's appointment was terminated
filed on: 27th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th February 2019 - the day director's appointment was terminated
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(20 pages)
|
AP02 |
New member appointment on 3rd October 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106966070005, created on 13th July 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(8 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106966070001
filed on: 28th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106966070002
filed on: 28th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106966070004, created on 1st June 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(82 pages)
|
MR01 |
Registration of charge 106966070003, created on 1st June 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(34 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2nd January 2018 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, September 2017
| incorporation
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, September 2017
| incorporation
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, August 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th August 2017
filed on: 18th, August 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, August 2017
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106966070001, created on 29th July 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 106966070002, created on 29th July 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
9th June 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
9th June 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
9th June 2017 - the day secretary's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
9th June 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2017. New Address: The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2018 to 30th April 2018
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(24 pages)
|