CS01 |
Confirmation statement with no updates Sat, 6th Jan 2024
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Clint Mill Cornmarket Penrith CA11 7HW. Previous address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: Birchfield Lowgill Kendal LA8 0BH. Previous address: Birchfield Lowgill Kendal Cumbria LA8 0BH
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 6th Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 6th Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 15th Jan 2013. Old Address: Highfield Cottage Highfield Crescent Morecambe LA4 4DH United Kingdom
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Jan 2013 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(35 pages)
|