(TM01) 6th December 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 100907770002 in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100907770001 in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 100907770002, created on 21st May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th December 2018: 9076072.00 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 7th June 2018. New Address: C/O Isotank Services Limerick Road Dormanstown Redcar Cleveland TS10 5JU. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Address change date: 24th February 2017. New Address: One St Peter's Square Manchester M2 3DE. Previous address: 100 Barbirolli Square Manchester United Kingdom M2 3AB United Kingdom
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th October 2016. New Address: 100 Barbirolli Square Manchester United Kingdom M2 3AB. Previous address: Limerick Road Dormanstown Redcar Cleveland TS10 5JU United Kingdom
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, July 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd June 2016: 9700100.00 GBP
filed on: 4th, July 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, June 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 100907770001, created on 31st May 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 19th April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 19th April 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 19th April 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) 19th April 2016 - the day secretary's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 19th April 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st April 2016: 100.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th May 2016. New Address: Limerick Road Dormanstown Redcar Cleveland TS10 5JU. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th April 2016
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 30th March 2016: 1.00 GBP
capital
|
|