AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 27th, February 2020
| capital
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th September 2019 to 31st December 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 19th February 2020: 31001.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/02/20
filed on: 19th, February 2020
| insolvency
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 30th December 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th December 2019 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th December 2019 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
30th December 2019 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th December 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd January 2020. New Address: 7 st. James's Gardens London W11 4RB. Previous address: Canal Head North Kendal Cumbria LA9 7BZ United Kingdom
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th December 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th December 2019 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, January 2020
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089947400002, created on 7th January 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 089947400001, created on 30th December 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(54 pages)
|
CH01 |
On 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 8th, March 2018
| accounts
|
Free Download
|
AP01 |
New director was appointed on 8th September 2017
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
8th September 2017 - the day director's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 31001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th April 2015 to 30th September 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th October 2015. New Address: Canal Head North Kendal Cumbria LA9 7BZ. Previous address: Canal Head North Kendal Cumbria LA9 7BZ England
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th October 2015. New Address: Canal Head North Kendal Cumbria LA9 7BZ. Previous address: 18 Westfield Harlow CM18 6AB
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 31001.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st April 2015: 3100100.00 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st April 2015
filed on: 10th, April 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, April 2015
| resolution
|
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(27 pages)
|