(MR01) Registration of charge 117602280011, created on 7th February 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117602280010, created on 24th January 2024
filed on: 27th, January 2024
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 117602280009, created on 27th October 2023
filed on: 27th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 117602280008, created on 19th September 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th April 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th April 2022. New Address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR. Previous address: 66-68 Oswald Road Scunthorpe DN15 7PG England
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th April 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 117602280005 in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 21st December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st October 2021. New Address: 66-68 Oswald Road Scunthorpe DN15 7PG. Previous address: Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ England
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117602280007, created on 22nd July 2021
filed on: 22nd, July 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 117602280006, created on 12th March 2021
filed on: 25th, March 2021
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 117602280001 in full
filed on: 25th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117602280005, created on 30th March 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd February 2020. New Address: Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ. Previous address: 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117602280004, created on 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117602280003, created on 25th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117602280002, created on 19th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117602280001, created on 24th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2019
| incorporation
|
Free Download
(38 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 10th January 2019: 100.00 GBP
capital
|
|