(AD01) Address change date: 2024/01/13. New Address: 5 the Courts Cockermouth CA13 9FH. Previous address: 5 Courts Lorton Road Cockermouth Cumbria England
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/10
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2023/01/10
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/10
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/09. New Address: 5 Courts Lorton Road Cockermouth Cumbria. Previous address: 5 5 Courts Lorton Road Cockermouth Cumbria CA13 9FH England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/01/06
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/01/06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/13
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/14. New Address: 5 5 Courts Lorton Road Cockermouth Cumbria CA13 9FH. Previous address: 21 Ellermire Drive Cockermouth CA13 9XD England
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/13 director's details were changed
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/13
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/06/12
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/10/10
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2022/06/12
filed on: 12th, June 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/10/15. New Address: 21 Ellermire Drive Cockermouth CA13 9XD. Previous address: Ivy House Restaurant Braithwaite Keswick CA12 5SY England
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/10
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/10/10
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2017/10/31 to 2017/12/31
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/12. New Address: Ivy House Restaurant Braithwaite Keswick CA12 5SY. Previous address: 2 Main Street Cockermouth CA13 9LQ England
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/08.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/08
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/12/08
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/12/08 - the day director's appointment was terminated
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/12/01. New Address: 2 Main Street Cockermouth CA13 9LQ. Previous address: 4-5 Headfort Court Main Street Cockermouth CA13 9LH United Kingdom
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, October 2016
| incorporation
|
Free Download
(29 pages)
|