(AD01) Address change date: 2023/04/20. New Address: 1 Holme Fauld Scotby Carlisle CA4 8BL. Previous address: Unit 3.10 Main Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/10
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/03/10
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/02/26 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/13
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/02/17 - the day director's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/23. New Address: Unit 3.10 Main Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR. Previous address: 31 Lonsdale Street Carlisle CA1 1BJ England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/30
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 2020/05/22 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/03/25
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/03/24.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/24.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/24.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/25
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/03/16
filed on: 16th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2020/03/13 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/26
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/26
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/11/26
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/26
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/08/16. New Address: 31 Lonsdale Street Carlisle CA1 1BJ. Previous address: Dalmar House Barras Lane Dalston Carlisle CA5 7NY
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed maclennan enterprises LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/26 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/11/26 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/04/14.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/26
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|