AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089757520002 in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089757520001 in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd December 2020
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089757520001, created on 26th April 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089757520002, created on 26th April 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(18 pages)
|
TM01 |
5th February 2019 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd July 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd July 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 30th April 2015 to 30th June 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th September 2014. New Address: Briar Nook Dove Nest Lane Endmoor Kendal Cumbria LA8 0EY. Previous address: Brackenlea Woodside Road Endmoor Kendal Cumbria LA8 0HQ England
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th September 2014. New Address: Brackenlea Woodside Road Endmoor Kendal Cumbria LA8 0HQ. Previous address: Brantrigg Gatebeck Road Endmoor Kendal LA8 0HH
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 300.00 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(41 pages)
|