(AA) Full accounts data made up to March 26, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor, 1 Ashley Road 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on February 2, 2023. Company's previous address: C/O Consuma Paper Products Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL England.
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 27, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(43 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112447430004, created on August 4, 2020
filed on: 13th, August 2020
| mortgage
|
Free Download
(25 pages)
|
(AA) Group of companies' accounts made up to March 28, 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(47 pages)
|
(AP01) On April 22, 2020 new director was appointed.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 27, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 27, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 27, 2020) of a secretary
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(44 pages)
|
(TM02) Termination of appointment as a secretary on September 17, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 17, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 17, 2019) of a secretary
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 17, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Consuma Paper Products Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL. Change occurred on March 26, 2019. Company's previous address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 15, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 15, 2018) of a secretary
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 9, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112447430003, created on March 30, 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 112447430002, created on March 30, 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 112447430001, created on March 30, 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(34 pages)
|