AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Halsteads No 4 the Coach House Halsteads Thornton-in-Lonsdale Ingleton LA6 3PD England on 14th October 2020 to No 4 the Coach House Halsteads Thornton-in-Lonsdale Ingleton LA6 3PD
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ivy Cottage Casterton Carnforth LA6 2RX England on 14th October 2020 to Halsteads No 4 the Coach House Halsteads Thornton-in-Lonsdale Ingleton LA6 3PD
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095739110001 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095739110002 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095739110003, created on 6th January 2020
filed on: 6th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, February 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th February 2019: 200000.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Hartington Road Manchester M21 8UZ United Kingdom on 7th November 2017 to Ivy Cottage Casterton Carnforth LA6 2RX
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095739110002, created on 14th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 29th, October 2015
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, October 2015
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, October 2015
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 095739110001, created on 14th October 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st March 2016
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
|