AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Feb 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Feb 2024 new director was appointed.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 7th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Apr 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Apr 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Orchard House 31a Beetham Road Milnthorpe LA7 7QN England on Thu, 25th Mar 2021 to Rowanfield Heversham Milnthorpe Cumbria LA7 7EN
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 4th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Orchard House 31 Beetham Road Milnthorpe Cumbria LA7 7QN on Mon, 31st Oct 2016 to Orchard House 31a Beetham Road Milnthorpe LA7 7QN
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Rowanfield Heversham Milnthorpe Cumbria LA7 7EN on Mon, 14th Sep 2015 to Orchard House 31 Beetham Road Milnthorpe Cumbria LA7 7QN
filed on: 14th, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 22nd Apr 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 2.00 GBP
capital
|
|
CH03 |
On Tue, 22nd Apr 2014 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Apr 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th May 2014. Old Address: 31 Pear Tree Park Holme Carnforth LA6 1SD
filed on: 16th, May 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Oct 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Oct 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Oct 2011
filed on: 29th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Oct 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 6th Oct 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Oct 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Oct 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 24th Dec 2008 with complete member list
filed on: 24th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 11th, July 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 16th Oct 2007 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 16th Oct 2007 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 29th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 29th, June 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 3rd Nov 2006 with complete member list
filed on: 3rd, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 3rd Nov 2006 with complete member list
filed on: 3rd, November 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 9th, August 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 9th, August 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 14th Oct 2005 with complete member list
filed on: 14th, October 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 14th Oct 2005 with complete member list
filed on: 14th, October 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Tue, 14th Jun 2005 New director appointed
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 14th Jun 2005 New director appointed
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wed, 1st Jun 2005. Value of each share 1 £, total number of shares: 2.
filed on: 10th, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 1st Jun 2005. Value of each share 1 £, total number of shares: 2.
filed on: 10th, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Oct 2004 New director appointed
filed on: 25th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Oct 2004 New director appointed
filed on: 25th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Oct 2004 New secretary appointed
filed on: 25th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Oct 2004 New secretary appointed
filed on: 25th, October 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 11th Oct 2004 Director resigned
filed on: 11th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 11th Oct 2004 Secretary resigned
filed on: 11th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 11th Oct 2004 Director resigned
filed on: 11th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 11th Oct 2004 Secretary resigned
filed on: 11th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2004
| incorporation
|
Free Download
(9 pages)
|