CS01 |
Confirmation statement with updates 11th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed liamedos seafood and smokehouse LIMITEDcertificate issued on 15/08/23
filed on: 15th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 11th August 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th August 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2023
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Units 1 to 6 Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE England on 15th August 2023 to 124 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed seriously fish LIMITEDcertificate issued on 09/06/23
filed on: 9th, June 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed salmo group LTDcertificate issued on 05/05/23
filed on: 5th, May 2023
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2022
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 136362240005, created on 16th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 136362240003 in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 136362240004, created on 18th November 2022
filed on: 28th, November 2022
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st December 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th September 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th September 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 136362240003, created on 24th August 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 136362240002 in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 136362240001 in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed bleikers bio-tech LTDcertificate issued on 20/07/22
filed on: 20th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 136362240001, created on 17th June 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 136362240002, created on 17th June 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from 14 Balmoral Road Doncaster DN2 5DA England on 23rd June 2022 to Units 1 to 6 Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2022: 2.00 GBP
filed on: 17th, May 2022
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2021
| incorporation
|
Free Download
(10 pages)
|