(PSC07) Cessation of a person with significant control 2024-02-21
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-02-04
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bridlegate Bridlegate Wythop Mill Cockermouth CA13 9YP. Change occurred on 2024-01-24. Company's previous address: St Michaels Cottage Paradise Painswick Stroud GL6 6TN England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bridlegate Wythop Mill Cockermouth CA13 9YP. Change occurred on 2024-01-24. Company's previous address: Bridlegate Bridlegate Wythop Mill Cockermouth CA13 9YP England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-01-23
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-04
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address St Michaels Cottage Paradise Painswick Stroud GL6 6TN. Change occurred on 2022-11-16. Company's previous address: C/O Deborah Grey Slad Valley House Slad Road Stroud Gloucestershire GL5 1RJ.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-04
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2016-02-04
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-02-04
filed on: 27th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-02-04
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-02-04
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-04-04 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-04-04 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from North East Strategic Health Authority Waterfront 4 Goldcrest Way Newcastle upon Tyne NE15 8NY England on 2012-04-04
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2012-02-04
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-04-04 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(38 pages)
|