PSC04 |
Change to a person with significant control 2023-09-08
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-19
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-09-08 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-08
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 75 White Lund Road Morecambe Lancashire LA3 3DX England to 14a Main Street Cockermouth Cumbria CA13 9LQ on 2023-09-25
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-09-08 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-08 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to 75 White Lund Road Morecambe Lancashire LA3 3DX on 2022-11-10
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-19
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-09-19 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086970160006, created on 2022-05-31
filed on: 1st, June 2022
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2021-09-19
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086970160005, created on 2020-11-04
filed on: 5th, November 2020
| mortgage
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2020-10-14
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-19
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086970160004, created on 2020-02-04
filed on: 21st, February 2020
| mortgage
|
Free Download
(35 pages)
|
CH01 |
On 2019-09-19 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-19
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086970160003, created on 2019-01-14
filed on: 16th, January 2019
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2018-09-19
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-09-19
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-19
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086970160002, created on 2017-09-14
filed on: 26th, September 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 086970160001, created on 2017-07-01
filed on: 4th, July 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-19 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 4th, May 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, December 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-27: 100.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-09-19
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-24: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2014-09-30 to 2014-08-31
filed on: 2nd, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-09-19: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|