AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075249040002, created on Tuesday 21st December 2021
filed on: 4th, January 2022
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 075249040001, created on Tuesday 21st December 2021
filed on: 4th, January 2022
| mortgage
|
Free Download
(41 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 11th February 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th February 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th August 2020
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Croft Court Whitehills Business Park Blackpool FY4 5PR. Change occurred on Friday 8th August 2014. Company's previous address: 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the villa temp LIMITEDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 17th March 2014
change of name
|
|
CERTNM |
Company name changed the villa italian LIMITEDcertificate issued on 14/03/14
filed on: 14th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 13th March 2014
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
CERTNM |
Company name changed cumbrian gold LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 11th December 2013
change of name
|
|
TM01 |
Director's appointment was terminated on Wednesday 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th October 2013 from 2 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 8th October 2012 from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th June 2012.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th June 2012.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th February 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|