AA |
Full accounts data made up to 2022-12-31
filed on: 19th, July 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 1st, September 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2020-09-18 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-26
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-26
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 25th, November 2020
| capital
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2020-11-25: 3.00 GBP
filed on: 25th, November 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, November 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/11/20
filed on: 25th, November 2020
| insolvency
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, October 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2019-09-30
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2019
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2018-12-21 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-21
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-29
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-29
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-29
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 27th, September 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2017-09-08
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-08
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-19
filed on: 19th, May 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Station Road Station Road Wigton Cumbria CA7 9BG. Change occurred on 2017-05-04. Company's previous address: West Road Station Road Wigton Cumbria CA7 9BG United Kingdom.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-02-28: 3.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address West Road Station Road Wigton Cumbria CA7 9BG. Change occurred on 2017-03-30. Company's previous address: Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087608100001 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087608100003 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087608100002 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pioneer Way Castleford Yorkshire WF10 5QU. Change occurred on 2017-03-01. Company's previous address: The Coach House West Street Wigton Cumbria CA7 9PD.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-02-28
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-28
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-28
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2016-12-02 secretary's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 17th, July 2015
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2015-03-26
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-20
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-20
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2014-11-30 (was 2014-12-31).
filed on: 17th, January 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-22: 2.00 GBP
filed on: 16th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-04
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087608100003, created on 2014-07-11
filed on: 28th, July 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 087608100002
filed on: 26th, March 2014
| mortgage
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, March 2014
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, March 2014
| incorporation
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 087608100001
filed on: 19th, March 2014
| mortgage
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2013-11-04: 1.00 GBP
capital
|
|