(CS01) Confirmation statement with updates 2025-03-07
filed on: 7th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089720450001, created on 2024-12-16
filed on: 18th, December 2024
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2024-03-07
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-03-07
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-03-07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-31
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-03-31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-03-31
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-02 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-04-02 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(CH01) On 2014-04-02 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-02 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(22 pages)
|
(CH01) On 2014-04-02 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-02 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Glenholme Ferleigh Road Grange over Sands Cumbria LA11 7HU United Kingdom on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|