(AA) Full accounts data made up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address Hughes House Cargo Fleet Road Middlesbrough TS3 6AG. Change occurred on July 31, 2023. Company's previous address: 23 Tadman Street Wakefield West Yorkshire WF1 5RG England.
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 20, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, November 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, November 2021
| incorporation
|
Free Download
(18 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098348910001, created on June 4, 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(42 pages)
|
(PSC02) Notification of a person with significant control March 10, 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 10, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 10, 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 20, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 23 Tadman Street Wakefield West Yorkshire WF1 5RG. Change occurred on December 22, 2017. Company's previous address: Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG England.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 14, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, February 2017
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|