(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/26
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/03/26
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/03/26
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/03/26
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 061830140004, created on 2019/12/20
filed on: 20th, December 2019
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 061830140003 satisfaction in full.
filed on: 20th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/03/26
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 12th, March 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 061830140003, created on 2018/10/01
filed on: 2nd, October 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 061830140002, created on 2018/10/02
filed on: 2nd, October 2018
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 2018/03/26
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/09
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/26
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/26
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/31
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/26
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/26
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 24th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/26
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed riverside food services LTDcertificate issued on 08/05/12
filed on: 8th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/05/04
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to 2012/06/30. Originally it was 2012/03/31
filed on: 4th, May 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/05/04 from Seacatch Building Estate Road 7 South Humberside Ind.Estate Grimsby South Humberside DN31 2TP
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2011/06/30.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/26
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 27th, December 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010/03/23 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/26
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/08/2009 from 23 charles avenue grimsby DN33 2DA
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/06/22 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 26th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/09/26 with complete member list
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed blue ocean food services LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue ocean food services LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/06/26 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/26 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(15 pages)
|