CS01 |
Confirmation statement with no updates February 5, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD England to C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 1, 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On November 1, 2019 - new secretary appointed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 20, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL United Kingdom to C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD on April 24, 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On April 14, 2019 - new secretary appointed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2018
| incorporation
|
Free Download
(16 pages)
|