AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
CH01 |
On February 4, 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
On November 9, 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 12, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Clint Mill Cornmarket Penrith CA11 7HW. Change occurred on April 4, 2018. Company's previous address: Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On February 4, 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 064919150001, created on June 12, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(42 pages)
|
AD01 |
New registered office address Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ. Change occurred on March 16, 2017. Company's previous address: 72 Kirkgate Cockermouth Cumbria CA13 9PH.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2016: 100.00 GBP
capital
|
|
CERTNM |
Company name changed helen siddle LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on July 30, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 30, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 72 Kirkgate Cockermouth Cumbria CA13 9PH.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Norham House 71 Main Street Cockermouth Cumbria CA13 9JS. Change occurred at an unknown date. Company's previous address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 11, 2014: 100.00 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 12, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 17, 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(12 pages)
|