(AD01) New registered office address 118 John Street Workington Cumbria CA14 3DD. Change occurred on January 29, 2024. Company's previous address: Carleton House 136 Gray Street Workington Cumbria CA14 2LU.
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to December 31, 2020 (was June 30, 2021).
filed on: 3rd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 18, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 18, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on August 31, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 22, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On December 20, 2016 secretary's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 15, 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(37 pages)
|