AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Clint Mill Cornmarket Penrith CA11 7HW.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Clint Mill Cornmarket Penrith CA11 7HW. Previous address: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 8th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2017. New Address: 4 Duke Street Barrow in Furness LA14 1LF. Previous address: 4 Duke Street Barrow-in-Furness Cumbria LA14 1LF
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 9th Jan 2016 - the day director's appointment was terminated
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 8th Jan 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 8th Jan 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 5th Jul 2016: 24.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 9th Jan 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Mon, 30th Jun 2014 - the day secretary's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Jun 2014 - the day director's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jan 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Jan 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 6.00 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 8th Jan 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 8th Jan 2012 secretary's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 8th Jan 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 12th Jan 2011 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 29th Jan 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 8th, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(14 pages)
|