CS01 |
Confirmation statement with no updates 2024/01/15
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 14th, August 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023/03/30 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/30
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7, South Mill Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR England on 2023/03/31 to The Cattle Shed Maryholme Hallbankgate Brampton Cumbria CA8 2NE
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/28 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/28
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116657630002, created on 2023/02/15
filed on: 3rd, March 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2023/01/15
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116657630001, created on 2022/10/06
filed on: 11th, October 2022
| mortgage
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/01
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, May 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, May 2022
| incorporation
|
Free Download
(16 pages)
|
SH01 |
154.00 GBP is the capital in company's statement on 2022/05/14
filed on: 27th, May 2022
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 18th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/09/17
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/17 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/01/15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/11/06
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(15 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on 2020/04/02
filed on: 21st, April 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on 2020/04/02
filed on: 4th, April 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 15 Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR United Kingdom on 2020/02/27 to Unit 7, South Mill Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/03
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/03
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/03 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/06
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2019/09/23
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019/04/11 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/11
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2019/04/11
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/11/07
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|