CS01 |
Confirmation statement with no updates 2023-07-25
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 16th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-25
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-25
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-10
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-12
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-09-10
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-01-12
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-25
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2019-12-18 secretary's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Park View 14 Aynam Road Kendal Cumbria LA9 7DE. Change occurred on 2019-11-28. Company's previous address: 13 Aynam Road Kendal Cumbria LA9 7DE England.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-11-28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-25
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 15th, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018-10-30 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-30
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-30 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Aynam Road Kendal Cumbria LA9 7DE. Change occurred on 2018-11-12. Company's previous address: Unit 372 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-10-30
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-25
filed on: 30th, July 2018
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-07-25
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-25
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2015-08-04) of a secretary
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-04
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-09-19 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-20: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, July 2013
| incorporation
|
|