AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Aspen Heights Carleton Hill Road Penrith CA11 8WH.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on December 14, 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 13, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 7, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 7, 2016 secretary's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 7, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 12, 2016: 1000001.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 212 North Road Preston Lancashire PR1 1YP to Clint Mill Cornmarket Penrith Cumbria CA11 7HW on January 22, 2015
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
MISC |
Amending 288A
filed on: 14th, March 2012
| miscellaneous
|
Free Download
(2 pages)
|
CH03 |
On July 2, 2011 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 11, 2011. Old Address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 8, 2011. Old Address: 212 North Road Preston Lancashire PR1 1YP
filed on: 8th, April 2011
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 7, 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 19, 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, May 2008
| accounts
|
Free Download
(5 pages)
|
88(2)R |
Alloted 1 shares on December 8, 2006. Value of each share 1 £.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on December 8, 2006. Value of each share 1 £.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
288b |
On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 11, 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 11, 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 11, 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 11, 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(16 pages)
|