AD01 |
Registered office address changed from Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL to Alexandra Dock Business Centre Fisherman's Wharf Grimsby DN31 1UL on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on February 13, 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 27, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103514410012, created on May 30, 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(43 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 103514410011, created on December 22, 2021
filed on: 5th, January 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 103514410010, created on December 22, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 11, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103514410009, created on July 26, 2021
filed on: 26th, July 2021
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 103514410008, created on May 21, 2021
filed on: 26th, May 2021
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Previous accounting period extended from August 31, 2020 to February 28, 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103514410006, created on May 21, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 103514410007, created on May 21, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 103514410005, created on January 31, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates August 29, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 28, 2018
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 103514410004, created on February 25, 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 103514410003, created on February 25, 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 28, 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103514410002, created on August 23, 2017
filed on: 4th, September 2017
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 103514410001, created on August 23, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2016
| incorporation
|
Free Download
(13 pages)
|