(AA) Full accounts data made up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 15, 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 15, 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on August 18, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 23, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 26, 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(21 pages)
|
(AP01) On August 26, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 25, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, September 2019
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 16th, September 2019
| incorporation
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100766840003, created on June 28, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 100766840004, created on June 28, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(87 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 14, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: January 6, 2017) of a secretary
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Skelton Industrial Estate Skelton Saltburn-by-the-Sea Cleveland TS12 2LH. Change occurred on November 8, 2016. Company's previous address: 7 Albemarle Street London W1S 4HQ United Kingdom.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 3rd, August 2016
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, August 2016
| incorporation
|
Free Download
(22 pages)
|
(MR01) Registration of charge 100766840002, created on June 30, 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(75 pages)
|
(MR01) Registration of charge 100766840001, created on June 30, 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(34 pages)
|
(AP01) On April 2, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On April 2, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(8 pages)
|