AA |
Group of companies' accounts made up to 2022-12-31
filed on: 12th, December 2023
| accounts
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 076879050018, created on 2022-12-29
filed on: 4th, January 2023
| mortgage
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 13th, December 2022
| accounts
|
Free Download
(66 pages)
|
MR01 |
Registration of charge 076879050017, created on 2022-12-08
filed on: 12th, December 2022
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 076879050013 in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076879050016, created on 2022-01-27
filed on: 8th, February 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 076879050015, created on 2022-01-27
filed on: 3rd, February 2022
| mortgage
|
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 14th, October 2021
| accounts
|
Free Download
(59 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(58 pages)
|
MR04 |
Satisfaction of charge 076879050012 in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 076879050014, created on 2019-03-29
filed on: 10th, April 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 076879050013, created on 2019-03-04
filed on: 4th, March 2019
| mortgage
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(62 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2018
| resolution
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 076879050012, created on 2018-01-30
filed on: 31st, January 2018
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2018-01-30
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 25th, October 2017
| accounts
|
Free Download
(55 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 25th, October 2017
| accounts
|
Free Download
(55 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 7th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076879050011, created on 2017-03-15
filed on: 22nd, March 2017
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(48 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2016
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, October 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, September 2016
| resolution
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076879050006 in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076879050005 in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076879050004 in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076879050009, created on 2016-07-14
filed on: 2nd, August 2016
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 076879050010, created on 2016-07-14
filed on: 2nd, August 2016
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares, Resolution of adoption of Articles of Association
filed on: 29th, July 2016
| resolution
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to 2016-06-29 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076879050008, created on 2016-07-14
filed on: 19th, July 2016
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 076879050007, created on 2016-05-25
filed on: 26th, May 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 076879050006, created on 2015-11-26
filed on: 16th, December 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2015-06-29 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076879050005, created on 2015-06-08
filed on: 10th, June 2015
| mortgage
|
Free Download
(22 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 20th, April 2015
| accounts
|
Free Download
(49 pages)
|
CERTNM |
Company name changed seafresh industry invest LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-07-30
filed on: 30th, July 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-29 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 10000.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 9th, June 2014
| accounts
|
Free Download
(51 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 28th, January 2014
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076879050004
filed on: 20th, January 2014
| mortgage
|
Free Download
(22 pages)
|
MISC |
Section 519 of the companies act 2006
filed on: 26th, November 2013
| miscellaneous
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(50 pages)
|
AR01 |
Annual return made up to 2013-06-29 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ocean House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE United Kingdom on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to 2012-06-29 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, June 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, June 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2011
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 25th, October 2011
| resolution
|
Free Download
(27 pages)
|
SH02 |
Sub-division of shares on 2011-10-11
filed on: 13th, October 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-10-11
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-11
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2011-10-11
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-10-11: 20000.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2012-06-30 to 2011-12-31
filed on: 11th, October 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 872 LIMITEDcertificate issued on 14/09/11
filed on: 14th, September 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, September 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|