(AP01) On Wed, 6th Dec 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Dec 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(33 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thu, 20th Dec 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Dec 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 20th Dec 2018: 9076072.00 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from One St Peter's Square Manchester M2 3DE United Kingdom on Thu, 7th Jun 2018 to C/O Isotank Services Limerick Road Dormanstown Redcar Cleveland TS10 5JU
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Mar 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Limerick Road Dormanstown Redcar Cleveland TS10 5JU United Kingdom on Thu, 23rd Feb 2017 to One St Peter's Square Manchester M2 3DE
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, July 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 9700100.00 GBP
filed on: 4th, July 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, June 2016
| resolution
|
Free Download
(17 pages)
|
(MR01) Registration of charge 100907510001, created on Tue, 31st May 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(45 pages)
|
(AP01) On Tue, 19th Apr 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Apr 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on Wed, 4th May 2016 to Limerick Road Dormanstown Redcar Cleveland TS10 5JU
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 19th Apr 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Apr 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Apr 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Apr 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 100.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 19th Apr 2016
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(26 pages)
|