(CS01) Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Jan 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Jan 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068394900003, created on Wed, 11th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Paul Benson the Mill Station Road Wigton Cumbria CA7 9BA. Previous address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068394900002, created on Fri, 22nd Jan 2021
filed on: 26th, January 2021
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA. Previous address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 6th Mar 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 6th Mar 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Mar 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 6th Mar 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 3rd Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 3rd Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/07/2009 from 39 high street wigton cumbria CA7 9PE united kingdom
filed on: 4th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Sat, 4th Jul 2009 Appointment terminated director
filed on: 4th, July 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/03/2009 from c/o bendles solicitors 22 portland square carlisle cumbria CA1 1PE
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(18 pages)
|