(CS01) Confirmation statement with no updates 2023/12/02
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Westwood House Annie Med Lane South Cave Brough HU15 2HG England on 2023/08/31 to Westwood House Annie Med Lane South Cave HU15 2HG
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2023/08/30
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/02
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/11/23
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/11/18
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/02
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/12/01
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(AP04) On 2021/02/18, company appointed a new person to the position of a secretary
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 26th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/11/18
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/01
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/18
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/25.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/02/25
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 2020/09/29 to Westwood House Annie Med Lane South Cave Brough HU15 2HG
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/12/02
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/10/01
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/12/02
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/02
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/19
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
(AP01) New director appointment on 2014/02/25.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/25.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(22 pages)
|