AD01 |
Change of registered address from The Mill Race 4 Greta Side Keswick Cumbria CA12 5LG on 23rd February 2024 to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 23rd, February 2024
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 068709630003 in full
filed on: 25th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068709630003, created on 14th June 2019
filed on: 15th, June 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 6th September 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lakeside House 40 Lake Road Keswick Cumbria CA12 5DQ England on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bennett Brooks & Co. Limited St George`S Court Winnington Avenue Northwich Cheshire CW8 4EE on 5th July 2013
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 2
filed on: 7th, February 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2010 from 30th April 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th October 2009
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, October 2009
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th September 2009 with complete member list
filed on: 30th, September 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On 4th September 2009 Appointment terminated director
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 4th September 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/08/2009 from dept 2 43 owston road carcroft doncaster DN6 8DA england
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 18th May 2009 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(13 pages)
|