SH01 |
Statement of Capital on 6th November 2023: 8959250.00 GBP
filed on: 14th, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113535510009, created on 13th February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 113535510008, created on 13th February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 113535510003
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 113535510007
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 113535510004
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 113535510006
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 113535510005
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 113535510002
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 113535510001
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2023. New Address: North Quay Port of Heysham Morecambe Lancashire LA3 2UH. Previous address: North Quay Port of Heysham Morecambe Lancashire LA3 2XF United Kingdom
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
10th November 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2022
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2022
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 28th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
28th September 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, May 2019
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, March 2019
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 113535510006, created on 19th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 113535510007, created on 19th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 113535510005, created on 19th December 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 113535510001, created on 19th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 113535510004, created on 19th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 113535510003, created on 19th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 113535510002, created on 19th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 31st December 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, May 2018
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 10th May 2018: 1.00 GBP
capital
|
|