(CS01) Confirmation statement with updates Tue, 18th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 8th May 2017
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 24th Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107581020002, created on Wed, 5th Oct 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 107581020001, created on Wed, 5th Oct 2022
filed on: 10th, October 2022
| mortgage
|
Free Download
(34 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2022
| capital
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, May 2022
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, May 2022
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, May 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Apr 2021. New Address: 21 Main Street Keswick CA12 5BL. Previous address: 19 Lake Road Keswick CA12 5BS England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Apr 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, June 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th May 2019: 23.53 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 3rd Apr 2019
filed on: 16th, May 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th Jul 2017. New Address: 19 Lake Road Keswick CA12 5BS. Previous address: 4 Whinfell View Culgaith Penrith Cumbria CA10 1QQ United Kingdom
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2017
| incorporation
|
Free Download
|