PSC04 |
Change to a person with significant control 2023/07/31
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/31
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/06/28
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081896960002
filed on: 31st, August 2021
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081896960002, created on 2020/09/01
filed on: 3rd, September 2020
| mortgage
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/07
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/31
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/08/07
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/07
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/09/26
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/31
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2015/10/25
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/31
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
CH01 |
On 2015/08/24 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England at an unknown date to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to East End Farm Beckfoot Silloth Wigton Cumbria CA7 4LA
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/31
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
AP01 |
New director appointment on 2014/06/16.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/16.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/23
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081896960001
filed on: 15th, May 2013
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to 2013/02/02, originally was 2013/08/31.
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/10 from East End Farm Beckfoot Silloth Wigton Cumbria CA7 4LA England
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/07.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/07.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/09/07
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(30 pages)
|