CS01 |
Confirmation statement with updates Friday 7th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address Milburn House Hexham Business Park Burn Lane Hexham NE46 3RU. Change occurred at an unknown date. Company's previous address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 14th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 31st July 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 23rd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 12th August 2017
filed on: 12th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st August 2016
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th August 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(10 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 30th November 2011, originally was Friday 31st August 2012.
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 23rd August 2011 from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd August 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2011
| incorporation
|
Free Download
(30 pages)
|