AA |
Full accounts data made up to December 31, 2022
filed on: 16th, March 2024
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: November 6, 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: April 13, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 13, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 13, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW United Kingdom to Lineage Logistics Hareshill Road Heywood OL10 2TP on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 14, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 1, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 3, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS England to Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on October 1, 2019
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 9, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112547710002, created on July 8, 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(65 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112547710001, created on July 6, 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(41 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, July 2018
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, July 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2018
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Capital declared on March 14, 2018: 2.00 GBP
capital
|
|