AD02 |
Location of register of charges has been changed from Dwf Law Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY.
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On October 27, 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to December 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU United Kingdom to Dwf Law Llp 2 Hardman Street Manchester M3 3AA at an unknown date
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on August 26, 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 4, 2021
filed on: 4th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 25, 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On February 12, 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(14 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, March 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 6, 2020 - 2000.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 6, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, July 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 28, 2015: 6000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 7, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 18, 2014: 6000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 7, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 29, 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 29, 2012 secretary's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 7, 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 19, 2011 secretary's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 7, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 7, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 7, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2009. Old Address: 25 Main Street, Staveley Kendal Cumbria LA8 9LU
filed on: 26th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 20th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to February 24, 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/04/2009
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 5999 shares from February 7, 2008 to February 7, 2008. Value of each share 1 gbp, total number of shares: 6000.
filed on: 11th, March 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(11 pages)
|