AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Sat, 1st Jan 2022
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 1st Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sat, 26th Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 21st May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th May 2021. New Address: 3 Victoria Street Windermere Cumbria LA23 1AD. Previous address: 112 Stricklandgate Kendal Cumbria LA9 4PU England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Nov 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Nov 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 29th Jun 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 8th Jan 2019 - the day secretary's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jan 2019. New Address: 112 Stricklandgate Kendal Cumbria LA9 4PU. Previous address: C/O Constant Property Management Limited 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Oct 2015, no shareholders list
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, June 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jan 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 31st Jan 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Oct 2014, no shareholders list
filed on: 5th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Aug 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 5th Aug 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Oct 2013, no shareholders list
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Oct 2012, no shareholders list
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 9th, April 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Oct 2011, no shareholders list
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Aug 2011 new director was appointed.
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Aug 2011 new director was appointed.
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Mar 2011 new director was appointed.
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 25th Mar 2011 new director was appointed.
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 23rd Mar 2011 - the day director's appointment was terminated
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Mar 2011 - the day director's appointment was terminated
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Oct 2010, no shareholders list
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 13th Aug 2010. Old Address: 73 Mosley Street Manchester M2 3JN United Kingdom
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Apr 2010 - the day director's appointment was terminated
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Apr 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 28th Sep 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 17th Oct 2008 with shareholders record
filed on: 17th, October 2008
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/10/2008 from drury house 19 water street liverpool merseyside L2 0RP
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 23rd, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 4th Jun 2008 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 4th Oct 2007 with shareholders record
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 4th Oct 2007 with shareholders record
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Dec 2006 New director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Dec 2006 New director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 11th Dec 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 11th Dec 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(20 pages)
|