AD01 |
Registered office address changed from Rsm 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 9th Floor 3 Hardman Street Manchester M3 3HF on March 8, 2023
filed on: 8th, March 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 11 degrees LIMITEDcertificate issued on 02/03/23
filed on: 2nd, March 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, March 2023
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088292790007, created on September 13, 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 088292790006, created on July 24, 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088292790005, created on July 24, 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 088292790004, created on July 29, 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 6, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088292790003, created on March 22, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(54 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088292790002, created on December 20, 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(42 pages)
|
CH01 |
On September 26, 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088292790001, created on September 1, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On July 20, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
capital
|
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 31, 2015 secretary's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on October 6, 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
On June 1, 2015 - new secretary appointed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on February 19, 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 2, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 28, 2014: 100.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: 44 Appleby Road Kendal Cumbria LA9 6ES England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2014
| incorporation
|
Free Download
(38 pages)
|