AP01 |
New director was appointed on 2024-01-31
filed on: 7th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-31
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
|
accounts |
Free Download
(22 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-01
filed on: 16th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-03
filed on: 16th, May 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-05-01
filed on: 16th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-09
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-03
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-15
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-15
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, June 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2022-05-17
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-05-17
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-17
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-09
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, June 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-09
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, February 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2020-04-07
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-09
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-11
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-29
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-29
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-30
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-18
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, March 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, June 2018
|
accounts |
Free Download
(17 pages)
|
AD04 |
Location of company register(s) has been changed to Vineyard Hub Former Mitchell Dryers (Main Entrance) Denton Holme Carlisle CA2 5DU at an unknown date
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Caldewgate Site Kendal Street Carlisle CA2 5UF England to Vineyard Hub Lorne Street Denton Holme Carlisle Cumbria CA2 5DU at an unknown date
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-18
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-06
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Caldewgate Site Kendal Street Carlisle CA2 5UF England to Vineyard Hub Former Mitchell Dryers (Main Entrance) Denton Holme Carlisle CA2 5DU on 2017-11-01
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, October 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2017-05-13
filed on: 10th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-03-20
filed on: 9th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-16
filed on: 9th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-19
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-19
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Helvellyn Rise Carlisle Cumbria CA2 6QL to Caldewgate Site Kendal Street Carlisle CA2 5UF on 2016-09-21
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Caldewgate Site Kendal Street Carlisle CA2 5UF England to Caldewgate Site Kendal Street Carlisle CA2 5UF on 2016-09-21
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Caldewgate Site Kendal Street Carlisle CA2 5UF at an unknown date
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 6th, September 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2016-04-18, no shareholders list
filed on: 31st, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 2nd, September 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-04-18, no shareholders list
filed on: 29th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 3rd, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2014-04-18, no shareholders list
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2013-12-31
filed on: 13th, August 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2013
|
incorporation |
Free Download
(44 pages)
|