PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2024
filed on: 8th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2023
filed on: 19th, July 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 21, 2020
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 18, 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Larchbank Burneside Kendal LA8 9AY. Change occurred on September 18, 2020. Company's previous address: 14 Appleby Road Kendal LA9 6ES.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bateman cumbria LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 11, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(28 pages)
|