(PSC01) Notification of a person with significant control 2023-11-09
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-11-09
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2024-02-11
filed on: 11th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(30 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-31
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-03-31
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-04-01
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-04-01
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-04-01
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-04-01
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-31
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-01
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-01
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-25
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 17th, November 2022
| accounts
|
Free Download
(29 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022-01-25
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 111724240010, created on 2021-04-30
filed on: 10th, May 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111724240009, created on 2021-04-30
filed on: 10th, May 2021
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-25
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 27th, January 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2021
| incorporation
|
Free Download
(20 pages)
|
(AD01) New registered office address Morton Surgery Langrigg Road Carlisle CA2 6DT. Change occurred on 2021-01-12. Company's previous address: Morton Surgery 29 Langrigg Road Carlisle Cumbria CA2 6DT United Kingdom.
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-02
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Morton Surgery 29 Langrigg Road Carlisle Cumbria CA2 6DT. Change occurred on 2020-08-17. Company's previous address: Voreda House Penrith Cumbria CA11 7QQ United Kingdom.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111724240008, created on 2020-08-04
filed on: 6th, August 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111724240007, created on 2020-07-07
filed on: 10th, July 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111724240006, created on 2020-06-02
filed on: 4th, June 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111724240002, created on 2020-03-03
filed on: 10th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111724240005, created on 2020-03-03
filed on: 10th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111724240003, created on 2020-03-03
filed on: 10th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111724240004, created on 2020-03-03
filed on: 10th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111724240001, created on 2020-02-26
filed on: 3rd, March 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-01-25
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2019-01-31 (was 2019-03-31).
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-01-01
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-27
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-01-25
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-01-01
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-27
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2018-01-26: 200.00 GBP
capital
|
|