PSC01 |
Notification of a person with significant control Tuesday 26th April 2022
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On Wednesday 4th October 2017 secretary's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th October 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Sandylands Road Kendal LA9 6EU United Kingdom to 42 Dunmail Drive Kendal LA9 7JG on Wednesday 4th October 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|