(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 070274910025 satisfaction in full.
filed on: 4th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070274910026 satisfaction in full.
filed on: 4th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070274910027 satisfaction in full.
filed on: 4th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070274910024 satisfaction in full.
filed on: 4th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070274910028, created on Friday 25th March 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 070274910029, created on Friday 25th March 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 070274910027, created on Thursday 16th April 2020
filed on: 21st, April 2020
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 070274910026, created on Thursday 16th April 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(11 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Clint Mill Cornmarket Penrith CA11 7HW
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070274910025, created on Tuesday 23rd April 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 070274910024, created on Tuesday 23rd April 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 070274910021, created on Friday 13th July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 070274910022, created on Friday 13th July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 070274910023, created on Friday 13th July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(41 pages)
|
(MR04) Charge 070274910020 satisfaction in full.
filed on: 16th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070274910019 satisfaction in full.
filed on: 16th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070274910018 satisfaction in full.
filed on: 16th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle CA2 7nd. Change occurred on Thursday 28th September 2017. Company's previous address: Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd United Kingdom.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070274910020, created on Wednesday 12th July 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 070274910018, created on Wednesday 12th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070274910019, created on Wednesday 12th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 16 satisfaction in full.
filed on: 18th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 15 satisfaction in full.
filed on: 18th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 17 satisfaction in full.
filed on: 18th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd. Change occurred on Tuesday 1st November 2016. Company's previous address: First Floor Suite, Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 29th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 25th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st July 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd September 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st July 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd September 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
filed on: 8th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 15
filed on: 5th, August 2011
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 17
filed on: 5th, August 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 16
filed on: 5th, August 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to Saturday 31st July 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd September 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 14
filed on: 19th, August 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 13
filed on: 12th, August 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 12th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 6th, August 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 14th, July 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 14th, July 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 13th, July 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 13th, July 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 13th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 13th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 14th, April 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, April 2010
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Saturday 31st July 2010, originally was Thursday 30th September 2010.
filed on: 18th, January 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, November 2009
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2009
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2009
| incorporation
|
Free Download
(13 pages)
|