(CS01) Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Clint Mill Cornmarket Penrith CA11 7HW
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 093719890001, created on Wednesday 17th July 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 093719890002, created on Wednesday 17th July 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Clint Mill Cornmarket Penrith CA11 7HW
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 7th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd January 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
(NEWINC) Company registration
filed on: 2nd, January 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|