CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 13, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control December 19, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 19, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 13, 2009 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 5, 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/10/2008 from 15 coniston avenue seascale cumbria CA20 1LP
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on January 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On February 9, 2007 New secretary appointed;new director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On February 9, 2007 New director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 9, 2007 New secretary appointed;new director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 9, 2007 New director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 19, 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(9 pages)
|