(CS01) Confirmation statement with no updates September 30, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 30, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 21, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 22, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 22, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Paul Benson the Mill Station Road Wigton Cumbria CA7 9BA. Change occurred on September 27, 2021. Company's previous address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067068710004, created on November 18, 2020
filed on: 26th, November 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 067068710003, created on November 18, 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 24, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA. Change occurred on January 12, 2018. Company's previous address: Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 24, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067068710002
filed on: 20th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2012
filed on: 6th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2011
filed on: 1st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 15, 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(12 pages)
|