PSC04 |
Change to a person with significant control 14th December 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tanners House Gulfs Road Kendal Cumbria LA9 4DT United Kingdom on 14th December 2023 to C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL United Kingdom on 14th December 2023 to Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP at an unknown date
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2016
| resolution
|
Free Download
(36 pages)
|
CAP-SS |
Solvency Statement dated 25/12/15
filed on: 19th, January 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 19th, January 2016
| resolution
|
Free Download
|
SH19 |
Statement of Capital on 19th January 2016: 60.00 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, January 2016
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, January 2016
| resolution
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 100.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 30th September 2016
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 4.00 GBP
capital
|
|