(CS01) Confirmation statement with no updates 31st January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O 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: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 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 CA1 2RW United Kingdom
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 13th February 2015: 200.00 GBP
capital
|
|
(AR01) Annual return drawn up to 31st January 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 3Rd Floor 28a York Place, Leeds, West Yorkshire, LS1 2EZ, England on 12th April 2012
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2012
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 11th April 2012 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(30 pages)
|