(MR01) Registration of charge 116861440014, created on Tuesday 27th February 2024
filed on: 28th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116861440013, created on Tuesday 27th February 2024
filed on: 27th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 116861440012, created on Thursday 30th November 2023
filed on: 30th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116861440011, created on Friday 11th August 2023
filed on: 11th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 34 Seamer Road Scarborough North Yorkshire YO12 4EA. Change occurred on Tuesday 27th September 2022. Company's previous address: Unit 13 Yorkshire Business Centre Auborough Street Scarborough North Yorkshire YO11 1HT England.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 116861440010, created on Friday 29th July 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116861440009, created on Monday 8th August 2022
filed on: 9th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116861440008, created on Thursday 7th April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 116861440007, created on Thursday 2nd December 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 19th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 13 Yorkshire Business Centre Auborough Street Scarborough North Yorkshire YO11 1HT. Change occurred on Monday 8th November 2021. Company's previous address: Unit 11 Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT United Kingdom.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116861440006, created on Wednesday 3rd November 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st May 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st May 2021 director's details were changed
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116861440005, created on Friday 23rd April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 25th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT. Change occurred on Tuesday 25th August 2020. Company's previous address: Unit 7 77 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116861440004, created on Friday 1st May 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116861440003, created on Friday 23rd August 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 116861440002, created on Thursday 18th July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 116861440001, created on Friday 15th February 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2018
| incorporation
|
Free Download
(40 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th November 2018
capital
|
|