(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 070278650005, created on 1st November 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(52 pages)
|
(MR04) Satisfaction of charge 070278650004 in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th May 2021: 10050.00 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, June 2021
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, June 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, June 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 17th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 17th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 19th November 2015. New Address: Duraweld Salter Road Eastfield Scarborough North Yorkshire YO11 3UP. Previous address: 12 Alma Square Scarborough North Yorkshire YO11 1JU
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd September 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th October 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070278650004, created on 16th March 2015
filed on: 16th, March 2015
| mortgage
|
Free Download
(24 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 28th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 28th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 14th April 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 14th April 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 14th April 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd September 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 15th, October 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th October 2013: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd September 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 23rd September 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd September 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 23rd September 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 23rd September 2010 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd September 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th February 2010: 10000.00 GBP
filed on: 11th, March 2010
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lawact 5 LIMITEDcertificate issued on 06/03/10
filed on: 6th, March 2010
| change of name
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, March 2010
| mortgage
|
Free Download
(9 pages)
|
(TM01) 16th December 2009 - the day director's appointment was terminated
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Corsham Street London N1 6DR on 16th December 2009
filed on: 16th, December 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, September 2009
| incorporation
|
Free Download
(17 pages)
|