AD01 |
Registered office address changed from 65 Grimsby Road Cleethorpes Ne Lincolnshire DN35 7AF United Kingdom to Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on Wednesday 8th November 2023
filed on: 8th, November 2023
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th September 2023
filed on: 18th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 119383000001 satisfaction in full.
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 119383000002 satisfaction in full.
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 119383000005 satisfaction in full.
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 119383000004 satisfaction in full.
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 119383000003 satisfaction in full.
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 30th April 2022
filed on: 11th, August 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 119383000005, created on Monday 21st February 2022
filed on: 22nd, February 2022
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 119383000004, created on Tuesday 28th September 2021
filed on: 28th, September 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 9th April 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 119383000003, created on Monday 4th January 2021
filed on: 11th, January 2021
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th April 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2020 to Saturday 30th November 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 17th December 2019 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th December 2019
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England to 65 Grimsby Road Cleethorpes Ne Lincolnshire DN35 7AF on Tuesday 21st January 2020
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 14th October 2019
filed on: 15th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 14th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 119383000002, created on Wednesday 4th September 2019
filed on: 5th, September 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 119383000001, created on Friday 7th June 2019
filed on: 12th, June 2019
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2019
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th April 2019
|
capital |
|