(PSC05) Change to a person with significant control December 19, 2023
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 27, 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 27, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 26, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA. Change occurred on April 26, 2023. Company's previous address: Exchange Building - Censis 66 Church Street Hartlepool TS24 7DN England.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 27, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 107083550012, created on June 24, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates September 27, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 13, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 13, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 13, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 13, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107083550011, created on May 21, 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 107083550010, created on March 31, 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(5 pages)
|
(CH01) On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 107083550009, created on May 22, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107083550008, created on January 8, 2020
filed on: 10th, January 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107083550007, created on February 22, 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Accounting period ending changed to April 30, 2018 (was June 30, 2018).
filed on: 4th, January 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On September 5, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 28, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107083550006, created on March 28, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 107083550005, created on March 28, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(29 pages)
|
(CH01) On March 28, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 9, 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Exchange Building - Censis 66 Church Street Hartlepool TS24 7DN. Change occurred on December 12, 2017. Company's previous address: 27 Milton Street Saltburn-by-the-Sea TS12 1DJ England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107083550004, created on October 27, 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 107083550003, created on October 27, 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 107083550001, created on September 29, 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 107083550002, created on September 29, 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(9 pages)
|