MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094666660007, created on Thu, 6th Oct 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094666660006, created on Thu, 8th Sep 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Sep 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Mar 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Jan 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Jan 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Mar 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094666660005, created on Fri, 9th Nov 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from 8 Gill Garth Ulverston Cumbria LA12 7FF England on Tue, 10th Apr 2018 to Hoad House 6 New Market Street Ulverston Cumbria LA12 7LN
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094666660004, created on Mon, 5th Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Dec 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094666660003, created on Wed, 16th Aug 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 094666660002, created on Tue, 18th Apr 2017
filed on: 29th, April 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 094666660001, created on Tue, 18th Apr 2017
filed on: 19th, April 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Feb 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2017
| incorporation
|
Free Download
(16 pages)
|
CH01 |
On Fri, 9th Dec 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 1st Sep 2016: 4.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, April 2016
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 12th Jan 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 3.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2016
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(7 pages)
|