GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 15th, August 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 15th, August 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 15th, August 2023
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 15th, August 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-21
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-07-04 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-04
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 4th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2022-03-31 (was 2022-04-30).
filed on: 13th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-21
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080422300001, created on 2022-03-25
filed on: 1st, April 2022
| mortgage
|
Free Download
(84 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-24
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-24
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-02-24
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-24
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-24
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-04-21
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-04-21
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-16
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-04-21
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-21
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-21
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ivy House Works Levens Kendal LA8 8PG. Change occurred on 2018-05-01. Company's previous address: Libra House Murley Moss Business Village Oxenholme Road Kendal LA9 7RL.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 22nd, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-21
filed on: 22nd, April 2015
| annual return
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-09: 100.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-21
filed on: 22nd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(43 pages)
|