CS01 |
Confirmation statement with updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2024
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 8, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 8, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Rectory High Street Fillingham Gainsborough DN21 5BS. Change occurred on January 15, 2024. Company's previous address: C/O Clugston Distribution Serices Brigg Road Scunthorpe DN16 1BB England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2024
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2024
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 8, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Clugston Distribution Serices Brigg Road Scunthorpe DN16 1BB. Change occurred on January 12, 2024. Company's previous address: Mill Lane Industrial Estate Mill Lane Glenfield Leicester LE3 8DX United Kingdom.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 28, 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 29, 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates November 20, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, August 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, August 2023
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 28, 2023: 1000.80 GBP
filed on: 9th, August 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 30, 2022 to March 29, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 10, 2022
filed on: 21st, November 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 10, 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 10, 2022: 1000.60 GBP
filed on: 27th, October 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, October 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 27, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 28, 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to March 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119614650003, created on June 11, 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 119614650002, created on February 24, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 119614650001, created on January 24, 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control January 23, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 23, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 23, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 15, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement January 16, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: January 15, 2020) of a member
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on April 24, 2019: 1000.00 GBP
capital
|
|