(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) On Thu, 6th Apr 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 5th May 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, February 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2019
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065315870004, created on Thu, 31st Jan 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065315870005, created on Thu, 31st Jan 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065315870002, created on Thu, 31st Jan 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065315870003, created on Thu, 31st Jan 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065315870001, created on Wed, 23rd Jan 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom at an unknown date to Clint Mill Cornmarket Penrith CA11 7HW
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 12th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28a Whitegate Drive Blackpool Lancashire FY3 9AL on Mon, 12th Mar 2018 to 28a Whitegate Drive Blackpool FY3 9AL
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 16th Mar 2017 secretary's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 200.00 GBP
capital
|
|
(AD03) Registered inspection location new location: Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 22nd Dec 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 14th Mar 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, July 2013
| resolution
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 7th Jun 2013: 200.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Mar 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Mar 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 26th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 13th Mar 2009 with complete member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(12 pages)
|