PSC01 |
Notification of a person with significant control 2023/04/20
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/04/20
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/04/24
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/09
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/04/11 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023/04/11 secretary's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/04/11 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107188450017, created on 2023/01/30
filed on: 30th, January 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107188450016, created on 2022/08/08
filed on: 11th, August 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107188450015, created on 2022/04/29
filed on: 5th, May 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/09
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/04/01 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/04/01 secretary's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/01 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/10/13 secretary's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107188450014, created on 2022/02/11
filed on: 22nd, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107188450013, created on 2022/02/11
filed on: 16th, February 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Brandesburton Hall Redwood Drive Brandesburton East Yorkshire YO25 8UJ United Kingdom on 2021/10/13 to 19 Albion Street Hull East Yorkshire HU1 3TG
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107188450012, created on 2021/04/19
filed on: 20th, April 2021
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/04/09
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107188450011, created on 2020/03/10
filed on: 18th, March 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107188450010, created on 2019/04/01
filed on: 5th, April 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107188450009, created on 2019/02/28
filed on: 11th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107188450008, created on 2019/01/11
filed on: 18th, January 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2018/10/03 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/03 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/03 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Main Street Tickton Beverley HU17 9SH United Kingdom on 2018/10/03 to 2 Brandesburton Hall Redwood Drive Brandesburton East Yorkshire YO25 8UJ
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107188450007, created on 2018/06/22
filed on: 22nd, June 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 107188450006, created on 2018/06/22
filed on: 22nd, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107188450005, created on 2018/05/04
filed on: 16th, May 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/04/09
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107188450003, created on 2018/02/02
filed on: 9th, February 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107188450004, created on 2018/02/02
filed on: 9th, February 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 107188450002, created on 2017/11/24
filed on: 27th, November 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 107188450001, created on 2017/11/24
filed on: 27th, November 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2017
| incorporation
|
Free Download
(29 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/04/10
capital
|
|