CH01 |
On December 21, 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 14, 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 14, 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 51 High Street Wigton Cumbria CA7 9NJ. Change occurred on September 25, 2015. Company's previous address: 54 High Street Wigton Cumbria CA7 9PG.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 20, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 24th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 22, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 21, 2007 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 21, 2007 - Annual return with full member list
filed on: 21st, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, June 2007
| accounts
|
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/07 from: 1 the grange bungalow cross lane wigton cumbria CA7 9DN
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/04/07 from: 1 the grange bungalow cross lane wigton cumbria CA7 9DN
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 6th, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 6th, October 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 8, 2006 - Annual return with full member list
filed on: 8th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 8, 2006 - Annual return with full member list
filed on: 8th, February 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 6th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 6th, October 2005
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, January 2005
| address
|
Free Download
(1 page)
|
288b |
On January 10, 2005 Secretary resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2005 Director resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2005 New secretary appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On January 10, 2005 Director resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2005 New secretary appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2005 New director appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2005 New director appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On January 10, 2005 Secretary resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(16 pages)
|